Company NameOmni Executive Search International Limited
DirectorRobert Neil Leggett
Company StatusActive
Company Number05602212
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Neil Leggett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Secretary NameRobert Neil Leggett
StatusCurrent
Appointed01 January 2023(17 years, 2 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
Appointed25 October 2005(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
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteomnirms.com
Email address[email protected]
Telephone0161 9294343
Telephone regionManchester

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 £1Omni Resource Management Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

31 October 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
20 May 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
23 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
4 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
24 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
28 October 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
6 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
18 October 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
19 June 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
30 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
13 August 2013Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire 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 Lancashire M3 2LG on 13 August 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a small company made up to 29 February 2012 (5 pages)
22 May 2012Accounts for a small company made up to 29 February 2012 (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (5 pages)
17 August 2011Accounts for a small company made up to 28 February 2011 (5 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
3 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 25/10/08; full list of members (3 pages)
5 February 2009Return made up to 25/10/08; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
14 October 2008Accounts for a small company made up to 28 February 2008 (6 pages)
9 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
9 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
11 December 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed;new director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed;new director appointed (3 pages)
22 February 2006Secretary resigned (1 page)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)