Omni-id Limited BRISTOL


Omni-id started in year 2007 as Private Limited Company with registration number 06163600. The Omni-id company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bristol at 5th Floor Halo. Postal code: BS1 6AJ.

The firm has one director. Anthony K., appointed on 20 January 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the firm until 3 August 2007.

Omni-id Limited Address / Contact

Office Address 5th Floor Halo
Office Address2 Counterslip
Town Bristol
Post code BS1 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163600
Date of Incorporation Thu, 15th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anthony K.

Position: Director

Appointed: 20 January 2009

Jose C.

Position: Director

Appointed: 27 May 2011

Resigned: 31 July 2018

James S.

Position: Director

Appointed: 26 May 2011

Resigned: 31 July 2018

Jonathan T.

Position: Director

Appointed: 20 January 2009

Resigned: 26 May 2011

James A.

Position: Director

Appointed: 20 November 2007

Resigned: 20 January 2009

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2007

Resigned: 12 December 2016

Stephen L.

Position: Director

Appointed: 03 August 2007

Resigned: 26 May 2011

Tom P.

Position: Director

Appointed: 03 August 2007

Resigned: 20 January 2009

Michael S.

Position: Director

Appointed: 03 August 2007

Resigned: 20 January 2009

Simon B.

Position: Director

Appointed: 20 March 2007

Resigned: 03 August 2007

Mark P.

Position: Director

Appointed: 20 March 2007

Resigned: 03 August 2007

David D.

Position: Secretary

Appointed: 20 March 2007

Resigned: 03 August 2007

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 20 March 2007

Ingleby Holdings Limited

Position: Director

Appointed: 15 March 2007

Resigned: 20 March 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Assa Abloy Ab from Stockholm, Sweden. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Assa Abloy Ab

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Stockholm Stock Exchange
Registration number 556059-3575
Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand771 1182 088 8331 877 528
Current Assets3 263 6112 263 9772 489 542
Debtors2 492 493175 144612 014
Other Debtors166 779175 144202 059
Property Plant Equipment92 83952 5029 482
Other
Audit Fees Expenses  4 500
Company Contributions To Money Purchase Plans Directors13 77917 80018 008
Director Remuneration175 723668 043224 993
Number Directors Accruing Benefits Under Defined Benefit Scheme11 
Number Directors Accruing Benefits Under Money Purchase Scheme 11
Accumulated Depreciation Impairment Property Plant Equipment945 3891 013 6951 003 143
Administrative Expenses3 892 9193 028 8972 663 291
Amounts Owed By Group Undertakings2 325 565 398 903
Amounts Owed To Group Undertakings314 01145 251 
Average Number Employees During Period212020
Bank Borrowings Overdrafts 33 259 
Bank Overdrafts 33 259 
Cash Cash Equivalents Cash Flow Value771 1182 055 574 
Cash Receipts From Government Grants-24 284-26 772-56 356
Comprehensive Income Expense1 654 729138 18277 074
Corporation Tax Payable20 36514 79123 801
Cost Sales20 742 676-1 204355
Creditors1 581 524401 744507 215
Current Tax For Period-94 776-111 281-71 348
Depreciation Amortisation Expense44 17968 30646 661
Depreciation Expense Property Plant Equipment44 17968 30646 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment  57 213
Disposals Property Plant Equipment  57 213
Fixed Assets266 929224 965181 945
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-24 284-26 772-56 356
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables920 426-938 705174 971
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-32 918-8 216-37 967
Gross Profit Loss5 447 5723 047 9862 595 485
Income From Related Parties3 640 5943 046 7822 534 411
Income Taxes Paid Refund Classified As Operating Activities115 141105 70780 358
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation757 2501 284 456-178 046
Increase From Depreciation Charge For Year Property Plant Equipment 68 30646 661
Interest Expense On Bank Loans Similar Borrowings19 26118 960278
Interest Paid Classified As Operating Activities-19 261-18 960-278
Interest Payable Similar Charges Finance Costs19 26118 960278
Investments Fixed Assets174 090172 463172 463
Investments In Group Undertakings174 090172 463172 463
Issue Equity Instruments2  
Loans Owed By Related Parties899 398 903
Loans Owed To Related Parties-230 606-45 251 
Net Cash Flows From Used In Financing Activities-24 286-26 772-56 356
Net Cash Flows From Used In Investing Activities108 94827 969-13 813
Net Cash Flows From Used In Operating Activities-841 912-1 285 653248 215
Net Cash Generated From Operations-746 032-1 198 906328 295
Net Current Assets Liabilities1 682 0871 862 2331 982 327
Net Interest Received Paid Classified As Investing Activities-277 -17 454
Number Shares Issued Fully Paid 2 200 0002 200 000
Operating Profit Loss1 578 93745 861-11 450
Other Creditors988 582147 469328 823
Other Interest Receivable Similar Income Finance Income277 17 454
Other Operating Income Format124 28426 77256 356
Other Taxation Social Security Payable41 45343 74838 551
Par Value Share 11
Payments To Related Parties20 740 576  
Pension Other Post-employment Benefit Costs Other Pension Costs13 77917 80018 008
Proceeds From Issuing Shares-2  
Profit Loss1 654 729138 18277 074
Profit Loss On Ordinary Activities Before Tax1 559 95326 9015 726
Property Plant Equipment Gross Cost1 038 2281 066 1971 012 625
Purchase Property Plant Equipment-109 225-27 969-3 641
Staff Costs Employee Benefits Expense2 980 1322 376 3611 955 992
Tax Tax Credit On Profit Or Loss On Ordinary Activities-94 776-111 281-71 348
Total Additions Including From Business Combinations Property Plant Equipment 27 9693 641
Total Assets Less Current Liabilities1 949 0162 087 1982 164 272
Trade Creditors Trade Payables217 113117 226116 040
Trade Debtors Trade Receivables149 11 052
Turnover Revenue26 190 2483 046 7822 595 840
Wages Salaries2 966 3532 358 5611 937 984

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, September 2023
Free Download (20 pages)

Company search