Omnia-klenz Ltd NORTHWICH


Omnia-klenz started in year 2011 as Private Limited Company with registration number 07685521. The Omnia-klenz company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Northwich at Sandilands Farm. Postal code: CW9 6NX.

The company has 3 directors, namely Joan F., Mark F. and Ross F.. Of them, Joan F., Mark F., Ross F. have been with the company the longest, being appointed on 18 February 2013. As of 29 May 2024, there was 1 ex director - Stephen F.. There were no ex secretaries.

Omnia-klenz Ltd Address / Contact

Office Address Sandilands Farm
Office Address2 Crowley
Town Northwich
Post code CW9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685521
Date of Incorporation Tue, 28th Jun 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Joan F.

Position: Director

Appointed: 18 February 2013

Mark F.

Position: Director

Appointed: 18 February 2013

Ross F.

Position: Director

Appointed: 18 February 2013

Stephen F.

Position: Director

Appointed: 28 June 2011

Resigned: 09 September 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Mark F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joan F. This PSC owns 25-50% shares. Then there is Ross F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joan F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ross F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 000-39 296-182 039-296 710       
Balance Sheet
Cash Bank In Hand 1 00025 50084 313        
Cash Bank On Hand     2 43479110 5112 12226 73219 7622 048
Current Assets 1 00028 503132 76035 48529 68333 98452 55631 004140 44194 929131 103
Debtors  3 00320 4226 4601 7248 41819 77017 74496 28853 51172 754
Intangible Fixed Assets  11 92436 74243 023       
Net Assets Liabilities    -296 710-358 325-349 088-357 150-379 969-306 688-317 225-345 121
Net Assets Liabilities Including Pension Asset Liability11 000-39 296-182 039-296 710       
Other Debtors    6 0661 7247487531 8003 02022 65927 871
Property Plant Equipment    11 8882 97217 77519 48537 25923 968  
Stocks Inventory   28 02529 025       
Tangible Fixed Assets  29 71920 80311 888       
Total Inventories    29 02525 52524 77522 27511 13817 42121 65656 301
Reserves/Capital
Called Up Share Capital11 0001 0001 0001 000       
Profit Loss Account Reserve  -52 220-183 039-297 710       
Shareholder Funds11 000-39 296-182 039-296 710       
Other
Amount Specific Advance Or Credit Directors   1 00080010 80021 80021 80025 8003 800  
Amount Specific Advance Or Credit Made In Period Directors     800  4 000   
Amount Specific Advance Or Credit Repaid In Period Directors    1 00010 800  3 28622 000  
Accumulated Amortisation Impairment Intangible Assets    4 8497 2439 63712 03014 42416 81719 21121 605
Accumulated Depreciation Impairment Property Plant Equipment    23 77532 69139 41247 98162 84684 55896 954116 207
Amounts Owed To Group Undertakings          10 00032 500
Average Number Employees During Period        2554
Bank Borrowings Overdrafts    15 409     3 5909 706
Creditors    350 000380 094320 375439 809448 273460 77342 18770 246
Creditors Due After One Year  100 000350 000350 000       
Creditors Due Within One Year  109 44222 34437 106       
Fixed Assets  41 64357 54554 91143 60156 01055 32770 70755 02369 72574 778
Increase From Amortisation Charge For Year Intangible Assets     2 394 2 3932 3942 393 2 394
Increase From Depreciation Charge For Year Property Plant Equipment     8 916 8 56914 86521 712 19 253
Intangible Assets    43 02340 62938 23535 84233 44831 05528 66126 267
Intangible Assets Gross Cost    47 872 47 87247 87247 872 47 872 
Intangible Fixed Assets Additions   26 8478 473       
Intangible Fixed Assets Aggregate Amortisation Impairment  6282 6574 849       
Intangible Fixed Assets Amortisation Charged In Period   2 0292 192       
Intangible Fixed Assets Cost Or Valuation  12 55239 39947 872       
Net Current Assets Liabilities 1 000-80 939110 416-1 621-21 832-84 72327 332-2 40399 06252 74260 857
Number Shares Allotted1 1 0001 0001 000       
Other Creditors    350 000380 094320 375439 809448 273460 773600600
Other Taxation Social Security Payable       5 56710 10929 11015 57211 216
Par Value Share1 111       
Property Plant Equipment Gross Cost    35 663 57 18767 466100 105108 526138 018164 718
Share Capital Allotted Called Up Paid11 0001 0001 0001 000       
Tangible Fixed Assets Additions  35 663         
Tangible Fixed Assets Cost Or Valuation  35 66335 663        
Tangible Fixed Assets Depreciation  5 94414 86023 775       
Tangible Fixed Assets Depreciation Charged In Period  5 9448 9168 915       
Total Additions Including From Business Combinations Property Plant Equipment       10 27932 6398 421 26 700
Total Assets Less Current Liabilities11 00060 704167 96153 29021 769-28 71382 65968 304154 085122 467135 635
Trade Creditors Trade Payables    19 8963 53015 85216 9797 7799 86912 42516 224
Trade Debtors Trade Receivables    394 7 67019 01715 94493 26830 85244 883
Advances Credits Directors  800800800       
Advances Credits Repaid In Period Directors  800         
Called Up Share Capital Not Paid Not Expressed As Current Asset11 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (9 pages)

Company search