Company NameOmni It Limited
DirectorRobert Neil Leggett
Company StatusActive
Company Number04552312
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Previous NameOmni Resource Management Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Neil Leggett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Secretary NameRobert Neil Leggett
StatusCurrent
Appointed01 January 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address2nd Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMr Keith Arnold Leggett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(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
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Keith Arnold Leggett
50.00%
Ordinary
1 at £1Robert Neil Leggett
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
7 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
23 November 2021Accounts for a dormant company made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
24 November 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
27 October 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
28 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
13 August 2013Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 13 August 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
13 February 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Robert Neil Leggett on 3 October 2010 (2 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Robert Neil Leggett on 3 October 2010 (2 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Robert Neil Leggett on 3 October 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Robert Neil Leggett on 25 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Neil Leggett on 25 October 2009 (2 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
5 February 2009Return made up to 03/10/08; full list of members (4 pages)
5 February 2009Return made up to 03/10/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 November 2007Return made up to 03/10/07; full list of members (2 pages)
23 November 2007Return made up to 03/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 November 2005Company name changed omni resource management solutio ns LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed omni resource management solutio ns LIMITED\certificate issued on 10/11/05 (2 pages)
1 November 2005Return made up to 03/10/05; full list of members (7 pages)
1 November 2005Return made up to 03/10/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
22 April 2004Registered office changed on 22/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
5 November 2003Return made up to 03/10/03; full list of members (7 pages)
5 November 2003Return made up to 03/10/03; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (31 pages)
3 October 2002Incorporation (31 pages)