Omnia Support Limited BIRMINGHAM


Omnia Support started in year 2010 as Private Limited Company with registration number 07299222. The Omnia Support company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Birmingham at Kings Court 17 School Road. Postal code: B28 8JG.

The company has 2 directors, namely Yasmin T., Safaraz A.. Of them, Safaraz A. has been with the company the longest, being appointed on 12 May 2014 and Yasmin T. has been with the company for the least time - from 3 September 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Guy F. who worked with the the company until 1 June 2011.

Omnia Support Limited Address / Contact

Office Address Kings Court 17 School Road
Office Address2 Hall Green
Town Birmingham
Post code B28 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07299222
Date of Incorporation Tue, 29th Jun 2010
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Yasmin T.

Position: Director

Appointed: 03 September 2020

Safaraz A.

Position: Director

Appointed: 12 May 2014

Junaid K.

Position: Director

Appointed: 25 February 2015

Resigned: 03 September 2020

Anthony M.

Position: Director

Appointed: 20 February 2014

Resigned: 19 May 2014

Aasia Q.

Position: Director

Appointed: 19 November 2013

Resigned: 01 January 2014

Nauman T.

Position: Director

Appointed: 28 August 2013

Resigned: 01 March 2014

Jamila H.

Position: Director

Appointed: 09 August 2013

Resigned: 29 August 2013

Guy F.

Position: Director

Appointed: 29 June 2010

Resigned: 01 June 2011

Guy F.

Position: Secretary

Appointed: 29 June 2010

Resigned: 01 June 2011

Dee N.

Position: Director

Appointed: 29 June 2010

Resigned: 29 August 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Yasmin T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Safaraz A. This PSC owns 25-50% shares. The third one is Junaid K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Yasmin T.

Notified on 3 September 2020
Nature of control: 25-50% shares

Safaraz A.

Notified on 1 May 2016
Nature of control: 25-50% shares

Junaid K.

Notified on 1 May 2016
Ceased on 3 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-03-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth100-6 812-2 09822-7 5171 337  
Balance Sheet
Cash Bank On Hand      58 683126 107221 456
Property Plant Equipment      3 0282 5742 366
Cash Bank In Hand02 3442 94522238 178  
Current Assets10010 37211 17222238 178  
Debtors1003 7544 408581     
Net Assets Liabilities Including Pension Asset Liability100-6 812-2 09822-7 5171 337  
Stocks Inventory04 2743 819      
Tangible Fixed Assets     2 9112 474  
Reserves/Capital
Called Up Share Capital10010010022100100  
Profit Loss Account Reserve0-6 912-2 198-10 111 -7 6171 237  
Shareholder Funds100-6 812-2 09822-7 5171 337  
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 6182 0722 490
Average Number Employees During Period       5070
Creditors      52 58968 51187 276
Increase From Depreciation Charge For Year Property Plant Equipment       454418
Net Current Assets Liabilities100-6 812-2 098222-1 13757 596134 180
Other Creditors      32 44341 77130 659
Other Taxation Social Security Payable      20 14626 74056 617
Property Plant Equipment Gross Cost      4 6464 6464 856
Total Additions Including From Business Combinations Property Plant Equipment        210
Total Assets Less Current Liabilities100-6 812-2 09822-7 5171 33760 170136 546
Creditors Due Within One Year Total Current Liabilities017 1848 33010 593     
Creditors Due Within One Year 17 18413 270  40 59139 315  
Fixed Assets     2 9112 474  
Number Shares Allotted  100      
Par Value Share  1      
Share Capital Allotted Called Up Paid 100100      
Tangible Fixed Assets Cost Or Valuation     3 9953 995  
Tangible Fixed Assets Depreciation     1 0841 521  
Tangible Fixed Assets Depreciation Charged In Period      437  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 14th, August 2023
Free Download (7 pages)

Company search