Omni People Limited BEDFORD


Omni People started in year 2014 as Private Limited Company with registration number 08941211. The Omni People company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bedford at 132 Bedford Road. Postal code: MK42 8BQ.

The firm has one director. Susanna G., appointed on 20 January 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Jane G., Rolf G. and others listed below. There were no ex secretaries.

Omni People Limited Address / Contact

Office Address 132 Bedford Road
Office Address2 Kempston
Town Bedford
Post code MK42 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08941211
Date of Incorporation Mon, 17th Mar 2014
Industry Child day-care activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Susanna G.

Position: Director

Appointed: 20 January 2023

Jane G.

Position: Director

Appointed: 17 March 2014

Resigned: 28 September 2023

Rolf G.

Position: Director

Appointed: 17 March 2014

Resigned: 28 September 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Susanna G. This PSC and has 75,01-100% shares. Another one in the PSC register is Jane G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rolf G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susanna G.

Notified on 10 February 2023
Nature of control: 75,01-100% shares

Jane G.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Rolf G.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets23 38618 9317 84115 83423 86243 29960 90141 98114 519
Net Assets Liabilities -85 367-184 110-210 645-237 897-248 995-234 947-258 0878 438
Cash Bank In Hand9 52714 371       
Debtors13 8594 560       
Intangible Fixed Assets15 79813 992       
Net Assets Liabilities Including Pension Asset Liability-32 912-85 367       
Tangible Fixed Assets69 08663 886       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-33 012-85 467       
Other
Version Production Software     2 0212 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 9343 1433 0103 01017 2652 9996 199720
Average Number Employees During Period 1627272623192022
Creditors 180 242261 658286 372328 242333 282323 855331 67037 787
Fixed Assets84 88477 87870 67860 67867 19155 94053 62260 02649 702
Net Current Assets Liabilities-117 796-163 245-251 645-268 313-302 078-287 670-260 570-287 273-20 836
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1092 1722 2252 3022 3132 3842 4162 432
Total Assets Less Current Liabilities -83 433-180 967-207 635-234 887-231 730-206 948-227 24728 866
Capital Employed-32 912-85 367       
Creditors Due Within One Year141 182182 176       
Intangible Fixed Assets Additions16 544        
Intangible Fixed Assets Aggregate Amortisation Impairment7462 552       
Intangible Fixed Assets Amortisation Charged In Period7461 806       
Intangible Fixed Assets Cost Or Valuation16 54416 544       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions71 8253 600       
Tangible Fixed Assets Cost Or Valuation71 82575 425       
Tangible Fixed Assets Depreciation2 73911 539       
Tangible Fixed Assets Depreciation Charged In Period2 7398 800       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
2023/09/28 - the day director's appointment was terminated
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements