Company NameOmni Resource Management Solutions Limited
DirectorsRobert Neil Leggett and Louise Shaw
Company StatusActive
Company Number03278470
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 6 months ago)
Previous NameOmni I.T. Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Neil Leggett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Secretary NameMr Robert Neil Leggett
StatusCurrent
Appointed01 November 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCharter House Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMs Louise Shaw
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMr Keith Arnold Leggett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary NameMr Keith Arnold Leggett
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameMr Martin Roy Wainman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(18 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteomnirms.com
Email address[email protected]
Telephone0161 9294343
Telephone regionManchester

Location

Registered AddressCharter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Keith Arnold Leggett
8.00%
Ordinary C
700 at £1Sonja Leggett
7.00%
Ordinary D
5.1k at £1Robert Neil Leggett
51.00%
Ordinary A
3.4k at £1Kay Leggett
34.00%
Ordinary B

Financials

Year2014
Turnover£16,994,775
Gross Profit£2,027,734
Net Worth£4,334
Cash£1,119,919
Current Liabilities£3,816,087

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

23 April 2020Delivered on: 28 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 May 2012Delivered on: 31 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 September 2008Delivered on: 9 September 2008
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
30 August 2006Delivered on: 1 September 2006
Satisfied on: 25 May 2012
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2022Appointment of Ms Louise Shaw as a director on 1 October 2022 (2 pages)
14 November 2022Termination of appointment of Martin Roy Wainman as a director on 29 September 2022 (1 page)
14 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
20 May 2022Full accounts made up to 28 February 2022 (36 pages)
29 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
18 October 2021Full accounts made up to 28 February 2021 (37 pages)
24 June 2021Memorandum and Articles of Association (13 pages)
24 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
2 October 2020Full accounts made up to 29 February 2020 (34 pages)
28 April 2020Registration of charge 032784700004, created on 23 April 2020 (6 pages)
20 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
18 November 2019Purchase of own shares. (3 pages)
18 November 2019Termination of appointment of Keith Arnold Leggett as a secretary on 1 November 2019 (1 page)
18 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 8,500
(4 pages)
18 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 November 2019Termination of appointment of Keith Arnold Leggett as a director on 1 November 2019 (1 page)
18 November 2019Appointment of Mr Robert Neil Leggett as a secretary on 1 November 2019 (2 pages)
4 June 2019Full accounts made up to 28 February 2019 (32 pages)
6 December 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
19 June 2018Full accounts made up to 28 February 2018 (29 pages)
24 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
24 November 2017Full accounts made up to 28 February 2017 (28 pages)
24 November 2017Full accounts made up to 28 February 2017 (28 pages)
24 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
14 December 2016Satisfaction of charge 2 in full (4 pages)
14 December 2016Satisfaction of charge 2 in full (4 pages)
29 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
31 August 2016Full accounts made up to 29 February 2016 (31 pages)
31 August 2016Full accounts made up to 29 February 2016 (31 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(7 pages)
4 August 2015Full accounts made up to 28 February 2015 (23 pages)
4 August 2015Full accounts made up to 28 February 2015 (23 pages)
23 March 2015Appointment of Martin Roy Wainman as a director on 25 February 2015 (3 pages)
23 March 2015Appointment of Martin Roy Wainman as a director on 25 February 2015 (3 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(6 pages)
29 September 2014Full accounts made up to 28 February 2014 (23 pages)
29 September 2014Full accounts made up to 28 February 2014 (23 pages)
31 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(6 pages)
31 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(6 pages)
31 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(6 pages)
12 November 2013Full accounts made up to 28 February 2013 (19 pages)
12 November 2013Full accounts made up to 28 February 2013 (19 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2013Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 21 May 2013 (2 pages)
3 April 2013Auditor's resignation (2 pages)
3 April 2013Auditor's resignation (2 pages)
27 March 2013Auditor's resignation (1 page)
27 March 2013Auditor's resignation (1 page)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Full accounts made up to 29 February 2012 (17 pages)
22 May 2012Full accounts made up to 29 February 2012 (17 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (6 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (6 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 07/11/08; full list of members (4 pages)
5 February 2009Return made up to 07/11/08; full list of members (4 pages)
15 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
15 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
23 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
2 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
12 December 2005Return made up to 07/11/05; full list of members (7 pages)
12 December 2005Return made up to 07/11/05; full list of members (7 pages)
10 November 2005Company name changed omni I.T. LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed omni I.T. LIMITED\certificate issued on 10/11/05 (2 pages)
7 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
7 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
30 November 2004Return made up to 07/11/04; full list of members (7 pages)
30 November 2004Return made up to 07/11/04; full list of members (7 pages)
17 November 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
17 November 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page)
22 April 2004Registered office changed on 22/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester M2 5QD (1 page)
29 December 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
29 December 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
9 August 2002Accounts for a medium company made up to 28 February 2002 (14 pages)
9 August 2002Accounts for a medium company made up to 28 February 2002 (14 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 December 2000Return made up to 14/11/00; full list of members (6 pages)
4 December 2000Return made up to 14/11/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1999Ad 23/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1999Ad 23/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: c/o twist walker & co 16 kingsway altrincham cheshire WA14 1PJ (1 page)
24 November 1998Registered office changed on 24/11/98 from: c/o twist walker & co 16 kingsway altrincham cheshire WA14 1PJ (1 page)
31 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1997Return made up to 14/11/97; full list of members (6 pages)
31 December 1997Return made up to 14/11/97; full list of members (6 pages)
3 September 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
3 September 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
14 November 1996Incorporation (13 pages)
14 November 1996Incorporation (13 pages)