Company NameOmnis Engineering Limited
DirectorsStephen Ivan Brooks and Neil James Ilott
Company StatusActive
Company Number07517655
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Ivan Brooks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleJoiner/Welder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Fairoak Court Whitehouise Industrial Estate
Runcorn
Warrington
WA7 3DX
Director NameMr Neil James Ilott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 8 Fairoak Court Whitehouise Industrial Estate
Runcorn
Warrington
WA7 3DX

Location

Registered AddressUnit 8 Fairoak Court Whitehouise Industrial Estate
Runcorn
Warrington
WA7 3DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2013
Net Worth£2,625
Cash£12,494
Current Liabilities£12,251

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
15 March 2023Change of details for Mr Stephen Ivan Brooks as a person with significant control on 28 February 2023 (2 pages)
14 March 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 1
(6 pages)
13 March 2023Resolutions
  • RES13 ‐ Purchase by the company of 1 ordinary share totaly consideration of £62250 28/02/2023
(1 page)
13 March 2023Termination of appointment of Neil James Ilott as a director on 28 February 2023 (1 page)
13 March 2023Cessation of Neil James Ilott as a person with significant control on 28 February 2023 (1 page)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 February 2021Change of details for Mr Stephen Ivan Brooks as a person with significant control on 12 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Stephen Ivan Brooks on 12 February 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr Neil James Ilott on 8 February 2019 (2 pages)
6 February 2019Registered office address changed from Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 8 Fairoak Court Whitehouise Industrial Estate Runcorn Warrington WA7 3DX on 6 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Registered office address changed from 27 Chesterton Drive Winwick Warrington Cheshire WA2 8XF to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Unit 17/18 Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Unit 17/18 Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 27 Chesterton Drive Winwick Warrington Cheshire WA2 8XF to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 July 2012Appointment of Mr Neil James Ilott as a director (2 pages)
31 July 2012Appointment of Mr Neil James Ilott as a director (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Stephen Ivan Brooks on 30 November 2011 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Stephen Ivan Brooks on 30 November 2011 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Stephen Ivan Brooks on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Stephen Ivan Brooks on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 41 Myddleton Lane Winwick Warrington Cheshire WA4 8LN England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 41 Myddleton Lane Winwick Warrington Cheshire WA4 8LN England on 28 November 2011 (1 page)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)