Omni Airline Services Limited SURREY


Founded in 1998, Omni Airline Services, classified under reg no. 03577845 is an active company. Currently registered at 30 Old Deer Park Gardens TW9 2TL, Surrey the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Anne B. and Peter B.. In addition one secretary - Anne B. - is with the company. 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 - Mark B. who worked with the the firm until 31 August 2002.

Omni Airline Services Limited Address / Contact

Office Address 30 Old Deer Park Gardens
Office Address2 Richmond
Town Surrey
Post code TW9 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577845
Date of Incorporation Tue, 9th Jun 1998
Industry Freight air transport
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Anne B.

Position: Director

Appointed: 15 May 2007

Anne B.

Position: Secretary

Appointed: 31 August 2002

Peter B.

Position: Director

Appointed: 09 June 1998

Mark B.

Position: Secretary

Appointed: 09 June 1998

Resigned: 31 August 2002

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 09 June 1998

Resigned: 09 June 1998

Craig F.

Position: Director

Appointed: 09 June 1998

Resigned: 15 January 1999

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 09 June 1998

Mark B.

Position: Director

Appointed: 09 June 1998

Resigned: 31 August 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Peter B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

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

Anne B.

Notified on 6 April 2016
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
Net Worth285 238141 956       
Balance Sheet
Cash Bank In Hand227 55339 408       
Cash Bank On Hand 39 408113 646111 014310 760209 901423 661759 160855 786
Current Assets327 848128 456188 520237 772379 380302 333574 100827 720959 720
Debtors100 29589 04874 874126 75868 62092 432150 43968 560103 934
Net Assets Liabilities Including Pension Asset Liability285 238141 956       
Other Debtors 44 72821 36480 05724 52837 550110 23668 56084 362
Property Plant Equipment 20 49215 21110 2087 1435 04558 69282 25360 525
Tangible Fixed Assets23 20620 492       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve285 138141 856       
Shareholder Funds285 238141 956       
Other
Accumulated Depreciation Impairment Property Plant Equipment 109 814112 169117 172120 237122 335137 734162 873189 209
Average Number Employees During Period  910111291112
Creditors 6 99226 93031 14647 0848 53489 14196 02371 170
Creditors Due Within One Year62 4716 992       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 926      
Disposals Property Plant Equipment  2 926      
Increase From Depreciation Charge For Year Property Plant Equipment  5 2815 0033 0652 09815 399 26 336
Net Current Assets Liabilities265 377121 464161 590206 626332 296293 799484 959731 697888 550
Number Shares Allotted 100       
Other Creditors 1 7722 9146 8292 4762 72824 19610 4186 729
Other Taxation Social Security Payable 5 22024 01624 31741 1085 80664 94585 60564 441
Par Value Share 1       
Property Plant Equipment Gross Cost 130 306127 380127 380127 380127 380196 426245 126249 734
Provisions For Liabilities Charges3 345        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 541       
Tangible Fixed Assets Cost Or Valuation127 765130 306       
Tangible Fixed Assets Depreciation104 559109 814       
Tangible Fixed Assets Depreciation Charged In Period 5 255       
Total Assets Less Current Liabilities288 583141 956176 801216 834339 439298 844543 651813 950949 075
Trade Creditors Trade Payables    3 500    
Trade Debtors Trade Receivables 44 32053 51046 70144 09254 88240 203 19 572
Total Additions Including From Business Combinations Property Plant Equipment      69 046 4 608

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, May 2023
Free Download (7 pages)

Company search

Advertisements