Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director Name | Mr Jonothan Nicholas Anton |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
Director Name | Mr Gary David Hyman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
Director Name | Mr Adrian Mark Hipkiss |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harris Business Park Hanbury Road Bromsgrove B60 4DJ |
Director Name | Mr Jim Darragh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harris Business Park Hanbury Road Bromsgrove B60 4DJ |
Director Name | Mrs Carol Frances Crichton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL |
Secretary Name | Mrs Carol Frances Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.omnibus-systems.co.uk |
---|---|
Telephone | 020 00122070 |
Telephone region | London |
Registered Address | Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,341,618 |
Cash | £1,676,282 |
Current Liabilities | £1,103,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
19 December 2001 | Delivered on: 22 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
2 August 2023 | Change of details for Epm Transport Solutions Limited as a person with significant control on 20 July 2023 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 August 2021 | Change of details for Epm Bidco Limited as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
16 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
9 March 2021 | Resolutions
|
9 March 2021 | Memorandum and Articles of Association (7 pages) |
23 February 2021 | Appointment of Mr Ian Churchill as a director on 16 February 2021 (2 pages) |
23 February 2021 | Notification of Epm Bidco Limited as a person with significant control on 16 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Jonothan Nicholas Anton as a director on 16 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Gary David Hyman as a director on 16 February 2021 (2 pages) |
18 February 2021 | Cessation of Carol Frances Crichton as a person with significant control on 16 February 2021 (1 page) |
18 February 2021 | Registration of charge 036090690002, created on 16 February 2021 (50 pages) |
18 February 2021 | Termination of appointment of Carol Frances Crichton as a secretary on 16 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Carol Frances Crichton as a director on 16 February 2021 (1 page) |
18 February 2021 | Cessation of Peter Crichton as a person with significant control on 16 February 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 January 2021 | Satisfaction of charge 1 in full (1 page) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Carol Crichton on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Carol Crichton on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Carol Crichton on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Peter Crichton on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Carol Crichton on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Peter Crichton on 27 October 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for Peter Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Carol Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Peter Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Peter Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Carol Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Carol Crichton on 4 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
31 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
6 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members
|
14 August 2001 | Return made up to 04/08/01; full list of members
|
17 August 2000 | Return made up to 04/08/00; full list of members
|
17 August 2000 | Return made up to 04/08/00; full list of members
|
16 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
11 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 May 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
11 May 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
8 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
21 September 1998 | Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
21 September 1998 | Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 August 1998 | Incorporation (17 pages) |
4 August 1998 | Incorporation (17 pages) |