Company NameOmnis Vat Consultants Ltd
DirectorNicholas James Hunt
Company StatusActive
Company Number07031326
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Nicholas James Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Warren Avenue
Cheadle
Cheshire
SK8 1ND
Director NameMr Alan Ross-Sercombe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Mere
Cheadle Hulme
SK8 5LA

Contact

Telephone0161 4912979
Telephone regionManchester

Location

Registered AddressSovereign House Suite P, Ground Floor, Sovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£6,085
Current Liabilities£33,235

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
26 March 2022Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Withdraw the company strike off application (1 page)
11 January 2022Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
14 November 2021Termination of appointment of Alan Ross-Sercombe as a director on 31 May 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2014Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 69-73 High Street Cheadle Cheshire SK8 1AA on 4 February 2014 (1 page)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Director's details changed for Mr Nicholas James Hunt on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Nicholas James Hunt on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Nicholas James Hunt on 3 October 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Nicholas James Hunt on 26 September 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Nicholas James Hunt on 26 September 2010 (2 pages)
28 October 2009Director's details changed for Alan Ross-Serconbe on 5 October 2009 (3 pages)
28 October 2009Director's details changed for Alan Ross-Serconbe on 5 October 2009 (3 pages)
28 October 2009Director's details changed for Alan Ross-Serconbe on 5 October 2009 (3 pages)
8 October 2009Consolidation of shares on 6 October 2009 (5 pages)
8 October 2009Consolidation of shares on 6 October 2009 (5 pages)
8 October 2009Consolidation of shares on 6 October 2009 (5 pages)
26 September 2009Incorporation (12 pages)
26 September 2009Incorporation (12 pages)