Company NameOmnibus Solutions Limited
Company StatusActive
Company Number03609069
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePeter Crichton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameMr Jonothan Nicholas Anton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameMr Gary David Hyman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameMr Adrian Mark Hipkiss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(25 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Harris Business Park Hanbury Road
Bromsgrove
B60 4DJ
Director NameMr Jim Darragh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(25 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harris Business Park Hanbury Road
Bromsgrove
B60 4DJ
Director NameMrs Carol Frances Crichton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre
Albert Street Hollinwood
Oldham
Lancashire
OL8 3QL
Secretary NameMrs Carol Frances Crichton
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinwood Business Centre
Albert Street Hollinwood
Oldham
Lancashire
OL8 3QL
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.omnibus-systems.co.uk
Telephone020 00122070
Telephone regionLondon

Location

Registered AddressUnit 435 Chambers Business Centre
Chapel Road
Hollinwood
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,341,618
Cash£1,676,282
Current Liabilities£1,103,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

16 February 2021Delivered on: 18 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 December 2001Delivered 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

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
2 August 2023Change of details for Epm Transport Solutions Limited as a person with significant control on 20 July 2023 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 August 2021Change of details for Epm Bidco Limited as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
16 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
9 March 2021Resolutions
  • RES13 ‐ The transaction contemplated , intereset of any of the company's directors 15/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 March 2021Memorandum and Articles of Association (7 pages)
23 February 2021Appointment of Mr Ian Churchill as a director on 16 February 2021 (2 pages)
23 February 2021Notification of Epm Bidco Limited as a person with significant control on 16 February 2021 (2 pages)
23 February 2021Appointment of Mr Jonothan Nicholas Anton as a director on 16 February 2021 (2 pages)
23 February 2021Appointment of Mr Gary David Hyman as a director on 16 February 2021 (2 pages)
18 February 2021Cessation of Carol Frances Crichton as a person with significant control on 16 February 2021 (1 page)
18 February 2021Registration of charge 036090690002, created on 16 February 2021 (50 pages)
18 February 2021Termination of appointment of Carol Frances Crichton as a secretary on 16 February 2021 (1 page)
18 February 2021Termination of appointment of Carol Frances Crichton as a director on 16 February 2021 (1 page)
18 February 2021Cessation of Peter Crichton as a person with significant control on 16 February 2021 (1 page)
9 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2021Satisfaction of charge 1 in full (1 page)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Carol Crichton on 27 October 2010 (1 page)
27 October 2010Director's details changed for Carol Crichton on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Carol Crichton on 27 October 2010 (1 page)
27 October 2010Director's details changed for Peter Crichton on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Carol Crichton on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Peter Crichton on 27 October 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Peter Crichton on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Carol Crichton on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Peter Crichton on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Peter Crichton on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Carol Crichton on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Carol Crichton on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 04/08/08; full list of members (4 pages)
21 August 2008Return made up to 04/08/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 04/08/07; full list of members (3 pages)
21 August 2007Return made up to 04/08/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 107-109 washway road sale cheshire M33 7TY (1 page)
11 July 2007Registered office changed on 11/07/07 from: 107-109 washway road sale cheshire M33 7TY (1 page)
31 August 2006Return made up to 04/08/06; full list of members (7 pages)
31 August 2006Return made up to 04/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 September 2005Return made up to 04/08/05; full list of members (7 pages)
6 September 2005Return made up to 04/08/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Return made up to 04/08/04; full list of members (7 pages)
26 August 2004Return made up to 04/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Return made up to 04/08/03; full list of members (7 pages)
30 August 2003Return made up to 04/08/03; full list of members (7 pages)
6 September 2002Return made up to 04/08/02; full list of members (7 pages)
6 September 2002Return made up to 04/08/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
17 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
16 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
11 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 May 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
11 May 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 September 1999Return made up to 04/08/99; full list of members (6 pages)
8 September 1999Return made up to 04/08/99; full list of members (6 pages)
21 September 1998Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 September 1998Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 August 1998Incorporation (17 pages)
4 August 1998Incorporation (17 pages)