Company NameOmnisis Ltd
DirectorsBrian Edward Cooper and Alison Cooper
Company StatusActive
Company Number04602421
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Brian Edward Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Northenden Road
Sale
Manchester
M33 3HD
Director NameMrs Alison Cooper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Carr Barn Warren Carr
Matlock
DE4 2LN
Secretary NameMr Brian Edward Cooper
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Carr Barn Warren Carr
Matlock
DE4 2LN

Contact

Websitewww.omnisis.co.uk/
Email address[email protected]
Telephone0161 4414131
Telephone regionManchester

Location

Registered AddressJactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£54,065
Cash£50,828
Current Liabilities£52,946

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
29 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
25 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2023Memorandum and Articles of Association (28 pages)
25 August 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 2,004.00
(6 pages)
15 August 2023Director's details changed for Mr Brian Edward Cooper on 1 July 2021 (2 pages)
28 April 2023Registered office address changed from Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA United Kingdom to Jactin House 24 Hood Street Manchester M4 6WX on 28 April 2023 (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
8 December 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 January 2022Particulars of variation of rights attached to shares (2 pages)
25 January 2022Statement of capital following an allotment of shares on 2 November 2021
  • GBP 2,001.00
(4 pages)
19 January 2022Change of details for Mrs Alison Cooper as a person with significant control on 30 June 2021 (2 pages)
19 January 2022Change of details for Mr Brian Edward Cooper as a person with significant control on 30 June 2021 (2 pages)
19 January 2022Director's details changed for Mrs Alison Cooper on 30 June 2021 (2 pages)
19 January 2022Secretary's details changed for Mr Brian Edward Cooper on 30 June 2021 (1 page)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 February 2021Change of details for Mr Brian Edward Cooper as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Notification of Alison Cooper as a person with significant control on 6 April 2016 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 122 Northenden Road Sale M33 3HD United Kingdom to Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA on 7 February 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
24 July 2018Registered office address changed from Trinity House 114 Northenden Road Sale M33 3HD England to 122 Northenden Road Sale M33 3HD on 24 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Registered office address changed from 122 Northenden Road Sale M33 3HD England to Trinity House 114 Northenden Road Sale M33 3HD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 122 Northenden Road Sale M33 3HD England to Trinity House 114 Northenden Road Sale M33 3HD on 12 January 2017 (1 page)
11 January 2017Registered office address changed from Suite 3&4 Stamford House Northenden Road Sale Manchester M33 2DH to 122 Northenden Road Sale M33 3HD on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Suite 3&4 Stamford House Northenden Road Sale Manchester M33 2DH to 122 Northenden Road Sale M33 3HD on 11 January 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 122 Northenden Road Sale Manchester M33 3HD on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 122 Northenden Road Sale Manchester M33 3HD on 27 June 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Alison Cooper on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Brian Edward Cooper on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Alison Cooper on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Brian Edward Cooper on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 27/11/08; full list of members (4 pages)
15 April 2009Return made up to 27/11/08; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 December 2007Return made up to 27/11/07; full list of members (2 pages)
17 December 2007Return made up to 27/11/07; full list of members (2 pages)
24 April 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/07
(7 pages)
24 April 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/07
(7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2006Nc inc already adjusted 24/02/06 (2 pages)
2 March 2006Nc inc already adjusted 24/02/06 (2 pages)
7 February 2006Return made up to 27/11/05; full list of members (7 pages)
7 February 2006Return made up to 27/11/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 March 2005Return made up to 27/11/04; full list of members (7 pages)
8 March 2005Return made up to 27/11/04; full list of members (7 pages)
13 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
7 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
7 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
2 September 2003Company name changed lda-uk LTD\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed lda-uk LTD\certificate issued on 02/09/03 (2 pages)
27 November 2002Incorporation (8 pages)
27 November 2002Incorporation (8 pages)