Omnilodge Limited WEYMOUTH


Omnilodge started in year 1987 as Private Limited Company with registration number 02185851. The Omnilodge company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX.

At present there are 4 directors in the the firm, namely Rebecca N., Matthew H. and Rachel C. and others. In addition one secretary - Rachel C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Omnilodge Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185851
Date of Incorporation Fri, 30th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Rebecca N.

Position: Director

Appointed: 14 September 2021

Matthew H.

Position: Director

Appointed: 14 September 2021

Rachel C.

Position: Secretary

Appointed: 26 February 2021

Rachel C.

Position: Director

Appointed: 21 July 2016

Paul C.

Position: Director

Appointed: 21 July 2016

David D.

Position: Director

Appointed: 08 April 2004

Resigned: 14 September 2021

Jayne W.

Position: Secretary

Appointed: 08 April 2004

Resigned: 26 February 2021

Jayne W.

Position: Director

Appointed: 11 November 2003

Resigned: 26 February 2021

Ann S.

Position: Director

Appointed: 28 June 2003

Resigned: 30 March 2016

Daniel S.

Position: Director

Appointed: 20 June 2002

Resigned: 28 June 2003

Gillian S.

Position: Director

Appointed: 20 June 2002

Resigned: 04 November 2004

Mark D.

Position: Secretary

Appointed: 05 March 2002

Resigned: 08 April 2004

Terence M.

Position: Director

Appointed: 05 March 2002

Resigned: 11 November 2003

Jason B.

Position: Director

Appointed: 03 March 1996

Resigned: 12 October 2001

Diane K.

Position: Secretary

Appointed: 16 December 1995

Resigned: 12 October 2001

David T.

Position: Director

Appointed: 03 September 1991

Resigned: 12 October 2001

Brian T.

Position: Director

Appointed: 03 September 1991

Resigned: 12 October 2001

Simon K.

Position: Director

Appointed: 03 September 1991

Resigned: 12 October 2001

Jonathon G.

Position: Director

Appointed: 03 September 1991

Resigned: 16 December 1995

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 Worth923418885      
Balance Sheet
Current Assets1 205187588206399188227134125
Net Assets Liabilities  885432646297-168202302
Cash Bank In Hand565152588      
Debtors64035       
Net Assets Liabilities Including Pension Asset Liability923418885      
Reserves/Capital
Called Up Share Capital 44      
Profit Loss Account Reserve 414881      
Shareholder Funds923418885      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -331-434-437-497529584583
Creditors      500  
Net Current Assets Liabilities9234181 216   361786885
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 599628660684606634652760
Total Assets Less Current Liabilities9234181 2168661 083794361786885
Accruals Deferred Income 368331      
Creditors Due Within One Year282368       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (4 pages)

Company search

Advertisements