Company NameOmnis Vat Consultancy Limited
Company StatusDissolved
Company Number05305172
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Ross-Sercombe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Mere
Cheadle Hulme
Cheadle
Cheshire
SK8 5LA
Director NameMr James Gerard Dunlop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eskdale Close
Burnley
BB10 2SH
Director NameMr Nigel Elliot Gibbon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Secretary NameMr Nigel Elliot Gibbon
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Director NameMr Allan Hargreaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA

Contact

Websitewww.omnis-vat.com
Email address[email protected]
Telephone0161 4912979
Telephone regionManchester

Location

Registered AddressSuite P Sovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£13,543
Cash£35
Current Liabilities£14,792

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 February 2005Delivered on: 3 February 2005
Persons entitled: National Westminster 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

8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(5 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(5 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(5 pages)
13 January 2014Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Alan Ross-Sercombe on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Alan Ross-Sercombe on 18 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
13 January 2009Appointment terminated director allan hargreaves (1 page)
13 January 2009Appointment terminated director allan hargreaves (1 page)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 June 2008Registered office changed on 13/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page)
13 June 2008Registered office changed on 13/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page)
7 March 2008Appointment terminated director james dunlop (1 page)
7 March 2008Appointment terminated director james dunlop (1 page)
8 January 2008Ad 02/01/08--------- £ si 3@1=3 £ ic 4/7 (2 pages)
8 January 2008Ad 02/01/08--------- £ si 3@1=3 £ ic 4/7 (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 November 2006Amended accounts made up to 31 January 2006 (9 pages)
4 November 2006Amended accounts made up to 31 January 2006 (9 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
23 August 2005Registered office changed on 23/08/05 from: old bank chambers, 43 lower hillgate, stockport SK1 1JQ (1 page)
23 August 2005Registered office changed on 23/08/05 from: old bank chambers, 43 lower hillgate, stockport SK1 1JQ (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
6 December 2004Incorporation (8 pages)
6 December 2004Incorporation (8 pages)