Sheffield
S1 2DU
Director Name | Mr Philip Mark Allen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Ms Marsha Cussins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Ms Anna Elizabeth Grunwerg |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(5 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Melvyn Kent |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Keith Shannon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr David John Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Gillian Margot MacDonald |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Lorraine Ann Milne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 211 Twentywell Lane Sheffield S17 4QG |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Elizabeth Mary Barton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 367 Fulwood Road Sheffield S10 3BS |
Director Name | Mr Stuart Alexander Barton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 367 Fulwood Road Sheffield S10 3BS |
Director Name | Mr David Frederick Moore |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mrs Julie Mickleburgh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Ms Dee Hastings-Stroud |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 September 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Georgina Sonia Leslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Mrs Jayne Pennie Hudson Ward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Director Name | Dr Victoria Helen Ustun |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Mr John Stephen McDonald |
---|---|
Status | Resigned |
Appointed | 17 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 356 Meadow Head Sheffield S8 7UJ |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2018) |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
17 February 2021 | Termination of appointment of Julie Mickleburgh as a director on 15 February 2021 (1 page) |
---|---|
15 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 August 2020 | Appointment of Mr David John Bradley as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of David Frederick Moore as a director on 10 June 2020 (1 page) |
8 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 April 2020 | Termination of appointment of Georgina Sonia Leslie as a director on 31 July 2017 (1 page) |
6 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 May 2019 | Appointment of Mr Melvyn Kent as a director on 20 June 2018 (2 pages) |
23 May 2019 | Termination of appointment of Jayne Pennie Hudson Ward as a director on 16 April 2018 (1 page) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Keith Shannon as a director on 15 February 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 October 2018 | Appointment of Mr John Stephen Mcdonald as a secretary on 17 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Omnia Estates Limited as a secretary on 17 September 2018 (1 page) |
27 September 2018 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU to 356 Meadow Head Sheffield S8 7UJ on 27 September 2018 (1 page) |
23 April 2018 | Appointment of Mr Martin Richard Smith as a director on 20 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 February 2017 | Appointment of Omnia Estates Limited as a secretary on 15 February 2017 (2 pages) |
27 February 2017 | Appointment of Omnia Estates Limited as a secretary on 15 February 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Termination of appointment of Victoria Helen Ustun as a director on 21 September 2016 (1 page) |
18 January 2017 | Termination of appointment of Victoria Helen Ustun as a director on 21 September 2016 (1 page) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (6 pages) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 November 2015 | Appointment of Ms Anna Elizabeth Grunwerg as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Ms Anna Elizabeth Grunwerg as a director on 9 November 2015 (2 pages) |
27 October 2015 | Appointment of Ms Marsha Cussins as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Marsha Cussins as a director on 27 October 2015 (2 pages) |
19 May 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
2 April 2015 | Appointment of Mr Philip Mark Allen as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Philip Mark Allen as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Philip Mark Allen as a director on 2 April 2015 (2 pages) |
25 February 2015 | Appointment of Dr Victoria Helen Ustun as a director on 23 February 2015 (2 pages) |
25 February 2015 | Appointment of Dr Victoria Helen Ustun as a director on 23 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Georgina Leslie on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Jayne Pennie Hudson Ward as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Julie Mickleburgh as a director on 7 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Georgina Leslie as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Dee Hastings-Stroud as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Georgina Leslie as a director on 9 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Georgina Leslie on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Jayne Pennie Hudson Ward as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Dee Hastings-Stroud as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Georgina Leslie as a director on 9 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Georgina Leslie on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Julie Mickleburgh as a director on 7 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Jayne Pennie Hudson Ward as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Julie Mickleburgh as a director on 7 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Dee Hastings-Stroud as a director on 9 February 2015 (2 pages) |
26 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
5 December 2014 | Appointment of Mr David Frederick Moore as a director on 30 October 2014 (2 pages) |
5 December 2014 | Appointment of Mr David Frederick Moore as a director on 30 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Anthea Margaret Priestley as a director on 5 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Stuart Alexander Barton as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mary Barton as a director on 5 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Anthea Margaret Priestley as a director on 5 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Stuart Alexander Barton as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Stuart Alexander Barton as a director on 5 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 367 Fulwood Road Sheffield S10 3BS to Omnia One Queen Street Sheffield S1 2DU on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 367 Fulwood Road Sheffield S10 3BS to Omnia One Queen Street Sheffield S1 2DU on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Anthea Margaret Priestley as a director on 5 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mary Barton as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mary Barton as a director on 5 November 2014 (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (3 pages) |
15 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
23 April 2012 | Incorporation (29 pages) |
23 April 2012 | Incorporation (29 pages) |