Omnie Limited EXETER


Founded in 2007, Omnie, classified under reg no. 06446222 is an active company. Currently registered at 26-28 Southernhay East EX1 1NS, Exeter the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 7, 2018 Omnie Limited is no longer carrying the name Timoleon.

The company has 5 directors, namely Brendan H., Matthew F. and Andrew G. and others. Of them, Darren T. has been with the company the longest, being appointed on 1 November 2008 and Brendan H. has been with the company for the least time - from 20 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthea M. who worked with the the company until 5 December 2007.

Omnie Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06446222
Date of Incorporation Wed, 5th Dec 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Brendan H.

Position: Director

Appointed: 20 December 2023

Matthew F.

Position: Director

Appointed: 03 May 2016

Andrew G.

Position: Director

Appointed: 01 September 2014

Craig P.

Position: Director

Appointed: 01 September 2014

Darren T.

Position: Director

Appointed: 01 November 2008

Jamie B.

Position: Director

Appointed: 01 September 2014

Resigned: 20 January 2016

Peter S.

Position: Director

Appointed: 07 September 2009

Resigned: 20 July 2012

Rex I.

Position: Director

Appointed: 01 November 2008

Resigned: 20 August 2018

Jon E.

Position: Director

Appointed: 25 July 2008

Resigned: 01 November 2008

Wilton Directors Limited

Position: Corporate Director

Appointed: 05 December 2007

Resigned: 01 November 2008

Anthea M.

Position: Secretary

Appointed: 05 December 2007

Resigned: 05 December 2007

Michael F.

Position: Director

Appointed: 05 December 2007

Resigned: 25 July 2008

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 05 December 2007

Resigned: 15 February 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Ridgespear Ltd from Exeter, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rex I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ridgespear Ltd

Melrose House Pynes Hill, Rydon Lane, Exeter, Devon, EX2 5AZ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10816024
Notified on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rex I.

Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Timoleon November 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand16 86715 6473 03717 07912 241
Current Assets1 063 5431 392 7391 617 8111 410 6392 194 269
Debtors701 104958 937936 998715 5701 504 030
Net Assets Liabilities233 414471 746393 035647 986798 270
Other Debtors264 053466 73732 84311 39630 028
Property Plant Equipment104 486108 29357 01150 30843 605
Total Inventories345 572418 15548 20624 206 
Other
Accrued Liabilities Deferred Income85 93644 04826 67920 90029 758
Accumulated Amortisation Impairment Intangible Assets71 58488 265   
Accumulated Depreciation Impairment Property Plant Equipment216 770218 1327 73814 44121 144
Amortisation Rate Used For Intangible Assets 1020  
Amounts Owed By Group Undertakings Participating Interests 432 951391 388444 288716 680
Amounts Owed To Group Undertakings Participating Interests  563 995265 048247 033
Average Number Employees During Period4039191813
Bank Borrowings Overdrafts 935 2919 383
Creditors1 109 1011 518 1841 254 554750 7141 398 038
Depreciation Rate Used For Property Plant Equipment 1010 10
Disposals Decrease In Amortisation Impairment Intangible Assets  88 264  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 978212 448  
Disposals Property Plant Equipment 39 010326 975  
Fixed Assets582 085597 19159 32552 62245 919
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 392104 033781 955602 970423 985
Increase From Amortisation Charge For Year Intangible Assets 16 681   
Increase From Depreciation Charge For Year Property Plant Equipment 33 3402 054 6 703
Intangible Assets464 000485 358   
Intangible Assets Gross Cost535 584573 622   
Investments13 599-10 0592 3142 3142 314
Investments Fixed Assets13 5993 5402 3142 3142 314
Investments In Group Undertakings Participating Interests13 5993 5402 3142 3142 314
Net Current Assets Liabilities-45 558-125 445363 257659 925796 231
Other Creditors303 113 29 54719 8488 550
Property Plant Equipment Gross Cost321 256326 42564 749 64 749
Total Assets Less Current Liabilities536 527471 746422 582712 547842 150
Trade Creditors Trade Payables483 895895 282214 46331 604433 202
Trade Debtors Trade Receivables437 051492 200512 767259 886757 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On December 1, 2023 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements