Omnibus Workspace Limited LONDON


Omnibus Workspace started in year 1979 as Private Limited Company with registration number 01444827. The Omnibus Workspace company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at Canterbury Court Kennington Park. Postal code: SW9 6DE.

At the moment there are 2 directors in the the company, namely Graham C. and David B.. In addition one secretary - Carmelina C. - is with the firm. As of 26 April 2024, there were 8 ex directors - Margaret H., Flora A. and others listed below. There were no ex secretaries.

Omnibus Workspace Limited Address / Contact

Office Address Canterbury Court Kennington Park
Office Address2 1-3 Brixton Road
Town London
Post code SW9 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444827
Date of Incorporation Mon, 20th Aug 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Graham C.

Position: Director

Appointed: 16 November 2021

David B.

Position: Director

Appointed: 16 November 2021

Carmelina C.

Position: Secretary

Appointed: 16 November 2021

Margaret H.

Position: Director

Resigned: 16 November 2021

Charles B.

Position: Secretary

Resigned: 19 September 1995

Flora A.

Position: Director

Appointed: 27 June 2017

Resigned: 16 November 2021

Hester W.

Position: Director

Appointed: 27 June 2017

Resigned: 16 November 2021

Michael S.

Position: Director

Appointed: 15 September 1995

Resigned: 16 November 2021

Leslie C.

Position: Director

Appointed: 09 October 1992

Resigned: 19 May 2000

Philip L.

Position: Director

Appointed: 09 October 1992

Resigned: 10 February 2013

Nicholas A.

Position: Director

Appointed: 09 October 1992

Resigned: 15 October 2001

Charles B.

Position: Director

Appointed: 09 October 1992

Resigned: 30 September 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Busworks Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Margaret H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Busworks Limited

United House 39-41 North Road, London, N7 9DP, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered 04108036
Registration number 04108036
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Margaret H.

Notified on 6 April 2016
Ceased on 18 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth452 789640 621      
Balance Sheet
Cash Bank On Hand  1 196 2931 389 0041 939 3442 720 0702 952 1772 831 116
Current Assets1 140 9001 420 869 2 161 2492 605 4843 214 1323 446 7773 380 672
Debtors466 862463 136463 701772 245666 140494 062494 600549 556
Other Debtors    313 971127 942151 144156 219
Property Plant Equipment  55 27352 63847 15141 66536 17930 693
Cash Bank In Hand674 038957 733      
Tangible Fixed Assets236 678      
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve352 789540 621      
Shareholder Funds452 789640 621      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 84416 32921 81627 30232 78838 274
Amounts Owed By Related Parties    332 348332 348332 348332 348
Average Number Employees During Period      44
Bank Borrowings Overdrafts    7 05732 75722 22624 546
Creditors   875 706682 372733 662681 268533 796
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 457 0002 848 5002 532 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 4855 4875 4865 4865 486
Net Current Assets Liabilities452 787603 943 1 285 5431 923 1122 480 4702 765 5092 846 876
Other Creditors    306 606389 495433 826341 418
Other Taxation Social Security Payable    184 928228 571161 541120 386
Property Plant Equipment Gross Cost  66 11768 96768 96768 96768 967 
Total Additions Including From Business Combinations Property Plant Equipment   2 850    
Total Assets Less Current Liabilities452 789640 621 1 338 1811 970 2632 522 1352 801 6882 877 569
Trade Creditors Trade Payables    183 78182 83963 67547 446
Trade Debtors Trade Receivables    19 82133 77211 10860 989
Capital Redemption Reserve50 00050 000      
Creditors Due Within One Year688 113816 926      
Number Shares Allotted 5 000      
Par Value Share 10      
Share Capital Allotted Called Up Paid50 00050 000      
Tangible Fixed Assets Additions 42 321      
Tangible Fixed Assets Cost Or Valuation1 579 60342 321      
Tangible Fixed Assets Depreciation1 579 6015 643      
Tangible Fixed Assets Depreciation Charged In Period 5 643      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 579 601      
Tangible Fixed Assets Disposals 1 579 603      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (18 pages)

Company search