Omnisis Ltd MANCHESTER


Omnisis started in year 2002 as Private Limited Company with registration number 04602421. The Omnisis company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at Jactin House. Postal code: M4 6WX. Since 2nd September 2003 Omnisis Ltd is no longer carrying the name Lda-uk.

At the moment there are 2 directors in the the firm, namely Brian C. and Alison C.. In addition one secretary - Brian C. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Omnisis Ltd Address / Contact

Office Address Jactin House
Office Address2 24 Hood Street
Town Manchester
Post code M4 6WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602421
Date of Incorporation Wed, 27th Nov 2002
Industry Market research and public opinion polling
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Brian C.

Position: Director

Appointed: 27 November 2002

Brian C.

Position: Secretary

Appointed: 27 November 2002

Alison C.

Position: Director

Appointed: 27 November 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Alison C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Brian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison C.

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

Brian C.

Notified on 27 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lda-uk September 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand132 089923 088536 495
Current Assets409 5711 111 6882 247 070
Debtors277 482188 6001 710 575
Net Assets Liabilities231 364692 0981 619 431
Other Debtors52 5847 641607 689
Property Plant Equipment23 59413 46918 120
Other
Accumulated Amortisation Impairment Intangible Assets 21 03670 820
Accumulated Depreciation Impairment Property Plant Equipment14 35627 55638 986
Additions Other Than Through Business Combinations Property Plant Equipment 3 07516 081
Average Number Employees During Period121314
Bank Borrowings Overdrafts 219 006158 416
Creditors2 500219 006158 416
Dividends Paid On Shares63 114  
Fixed Assets98 683153 759212 898
Increase From Amortisation Charge For Year Intangible Assets 21 03649 784
Increase From Depreciation Charge For Year Property Plant Equipment 13 20011 430
Intangible Assets63 114128 315194 778
Intangible Assets Gross Cost63 114149 351265 598
Investments Fixed Assets11 97511 975 
Net Current Assets Liabilities135 181757 3451 564 949
Other Creditors2 500121 91782 464
Other Investments Other Than Loans11 97511 975 
Other Taxation Social Security Payable44 967146 583426 681
Property Plant Equipment Gross Cost37 95041 02557 106
Total Assets Less Current Liabilities233 864911 1041 777 847
Trade Creditors Trade Payables196 12567 849116 931
Trade Debtors Trade Receivables224 898180 9591 102 886

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search