Sheffield
South Yorkshire
S35 0AD
Director Name | Mr Benjamin David Antcliff |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Southgate Honley Huddersfield West Yorkshire HD9 6NT |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Mr Richard Duncan Earl |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Mary's Gate Worksop S80 1HQ |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Antcliff 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 July 2023 | Director's details changed for Mr David Antcliff on 26 July 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 March 2021 | Termination of appointment of Richard Duncan Earl as a director on 6 August 2020 (1 page) |
25 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 November 2020 | Change of details for Omnis Data Limited as a person with significant control on 2 November 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Benjamin David Antcliff on 1 February 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr David Antcliff on 19 October 2018 (2 pages) |
2 April 2019 | Director's details changed for Mr Richard Duncan Earl on 1 February 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr David Antcliff on 1 February 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr David Antcliff on 1 February 2019 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 March 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
1 November 2017 | Cessation of Benjamin David Antcliff as a person with significant control on 1 October 2017 (1 page) |
1 November 2017 | Cessation of Benjamin David Antcliff as a person with significant control on 1 October 2017 (1 page) |
1 November 2017 | Cessation of Richard Duncan Earl as a person with significant control on 1 October 2017 (1 page) |
1 November 2017 | Notification of Omnis Data Limited as a person with significant control on 1 October 2017 (1 page) |
1 November 2017 | Notification of Omnis Data Limited as a person with significant control on 1 October 2017 (1 page) |
1 November 2017 | Cessation of Richard Duncan Earl as a person with significant control on 1 October 2017 (1 page) |
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Resolutions
|
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (3 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
19 July 2016 | Appointment of Mr Richard Duncan Earl as a director on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Richard Duncan Earl as a director on 11 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Benjamin David Antcliff as a director on 11 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Benjamin David Antcliff as a director on 11 July 2016 (2 pages) |
29 June 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Change of name notice (2 pages) |
13 April 2016 | Change of name notice (2 pages) |
18 March 2016 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
22 December 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
21 December 2011 | Appointment of David Antcliff as a director (3 pages) |
21 December 2011 | Appointment of David Antcliff as a director (3 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|