Omni Taverns Ltd.


Founded in 2006, Omni Taverns, classified under reg no. SC307655 is an active company. Currently registered at 119 High Street EH1 1SG, Old Town the company has been in the business for eighteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Anne S. and Gary S.. In addition one secretary - Anne S. - is with the firm. Currenlty, the company lists one former director, whose name is First Scottish International Services Limited and who left the the company on 29 August 2006. In addition, there is one former secretary - First Scottish Secretaries Limited who worked with the the company until 29 August 2006.

Omni Taverns Ltd. Address / Contact

Office Address 119 High Street
Office Address2 Edinburgh
Town Old Town
Post code EH1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307655
Date of Incorporation Tue, 29th Aug 2006
Industry Public houses and bars
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Anne S.

Position: Director

Appointed: 01 June 2009

Anne S.

Position: Secretary

Appointed: 29 August 2006

Gary S.

Position: Director

Appointed: 29 August 2006

First Scottish Secretaries Limited

Position: Secretary

Appointed: 29 August 2006

Resigned: 29 August 2006

First Scottish International Services Limited

Position: Director

Appointed: 29 August 2006

Resigned: 29 August 2006

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Omni Taverns Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Charwood Taverns Limited that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gary S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Omni Taverns Holdings Limited

119 High Street, Edinburgh, EH1 1SG, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc638188
Notified on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charwood Taverns Limited

47 Buckstone Terrace, Edinburgh, EH10 6QJ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc637335
Notified on 11 September 2019
Ceased on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary S.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Anne S.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 204 2831 590 743       
Balance Sheet
Cash Bank On Hand  757 2681 438 736885 701314 636470 095768 5461 184 613
Current Assets922 8461 226 5171 125 6531 844 8483 990 7933 377 2643 506 0033 818 9014 238 332
Debtors2 348353 706289 805327 5713 026 5512 994 9882 975 0272 971 3792 980 499
Net Assets Liabilities  2 203 1172 876 1607 004 1085 850 3545 810 8075 915 6836 248 194
Other Debtors  285 468320 1603 011 0402 961 0762 963 5612 967 5502 961 076
Property Plant Equipment  2 787 7892 687 3016 280 9304 689 8666 759 3586 868 7446 697 182
Total Inventories  78 58078 54178 54167 64060 881  
Cash Bank In Hand855 074803 731       
Intangible Fixed Assets34 50031 500       
Net Assets Liabilities Including Pension Asset Liability1 204 2831 590 743       
Stocks Inventory65 42469 080       
Tangible Fixed Assets2 281 2672 710 751       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 204 1831 590 643       
Shareholder Funds1 204 2831 590 743       
Other
Accumulated Amortisation Impairment Intangible Assets  171 500174 500177 500180 500183 500186 500189 500
Accumulated Depreciation Impairment Property Plant Equipment  553 711688 842865 896531 018649 553857 1531 085 279
Average Number Employees During Period   858470344980
Bank Borrowings Overdrafts  1 025 120927 695833 8002 136 7592 647 9141 808 7011 205 348
Corporation Tax Payable  130 240180 702184 854117 174121 51394 188178 658
Creditors  1 025 120927 695833 8002 136 7592 647 9141 808 7011 205 348
Fixed Assets2 315 7672 742 2512 816 2892 712 801     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    3 668 521    
Gross Profit Loss    -19 500-16 500   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      2 093 552  
Increase Decrease In Investment Property Fair Value Model    492 850    
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 0003 000 3 000
Increase From Depreciation Charge For Year Property Plant Equipment   135 131121 752162 617118 535 228 126
Intangible Assets  28 50025 50022 50019 50016 50013 50010 500
Intangible Assets Gross Cost  200 000200 000200 000200 000 200 000 
Investment Property    492 8502 586 402492 850  
Investment Property Fair Value Model    492 8502 586 402492 850  
Net Current Assets Liabilities342 354473 411474 3831 146 1711 341 120956 3591 460 4941 264 1121 631 399
Number Shares Issued Fully Paid   100100    
Other Creditors  64 80551 5371 973 1351 916 9581 505 3221 798 5191 701 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     497 495   
Other Disposals Property Plant Equipment     1 930 390   
Other Taxation Social Security Payable  176 160183 255196 132168 23986 152164 576241 487
Par Value Share 1 11    
Property Plant Equipment Gross Cost  3 341 5013 376 1437 146 8265 220 8847 408 9117 725 8977 782 461
Provisions For Liabilities Balance Sheet Subtotal  62 43555 117299 492265 014270 481421 972885 539
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    55 302    
Total Additions Including From Business Combinations Property Plant Equipment   34 64246 8604 44894 474 56 564
Total Assets Less Current Liabilities2 658 1213 215 6623 290 6723 858 9728 137 4008 252 1278 729 2028 146 3568 339 081
Total Increase Decrease From Revaluations Property Plant Equipment    3 723 823    
Trade Creditors Trade Payables  181 944185 062197 43172 025132 813202 684263 646
Trade Debtors Trade Receivables  4 3377 41115 51133 91211 4663 82919 423
Useful Life Intangible Assets Years    5    
Advances Credits Directors   96 098921 921    
Creditors Due After One Year1 363 3891 548 247       
Creditors Due Within One Year580 492753 106       
Intangible Fixed Assets Aggregate Amortisation Impairment165 500168 500       
Intangible Fixed Assets Amortisation Charged In Period 3 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges90 44976 672       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 584 121       
Tangible Fixed Assets Cost Or Valuation2 733 1103 317 231       
Tangible Fixed Assets Depreciation451 843606 480       
Tangible Fixed Assets Depreciation Charged In Period 154 637       
Amount Specific Advance Or Credit Directors 251 332       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements