Omnitool Limited IRVINE


Omnitool started in year 2005 as Private Limited Company with registration number SC291468. The Omnitool company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Irvine at Unit 9 7 Kyle Road. Postal code: KA12 8JF.

At the moment there are 3 directors in the the company, namely Kenneth M., Mark M. and John M.. In addition one secretary - John M. - is with the firm. At the moment there is one former director listed by the company - John B., who left the company on 9 March 2009. In addition, the company lists several former secretaries whose names might be found in the box below.

Omnitool Limited Address / Contact

Office Address Unit 9 7 Kyle Road
Office Address2 Irvine Industrial Estate
Town Irvine
Post code KA12 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291468
Date of Incorporation Mon, 10th Oct 2005
Industry Machining
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Kenneth M.

Position: Director

Appointed: 21 December 2011

Mark M.

Position: Director

Appointed: 21 December 2011

John M.

Position: Secretary

Appointed: 30 March 2009

John M.

Position: Director

Appointed: 10 October 2005

John B.

Position: Secretary

Appointed: 10 February 2009

Resigned: 09 March 2009

Kenneth M.

Position: Secretary

Appointed: 29 October 2008

Resigned: 30 March 2009

John B.

Position: Secretary

Appointed: 10 October 2005

Resigned: 29 October 2008

John B.

Position: Director

Appointed: 10 October 2005

Resigned: 09 March 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Omt Uk (Holdings) Limited from Irvine, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Omt Uk (Holdings) Limited

Unit 9 7 Kyle Road, Irvine Industrial Estate, Irvine, KA12 8JF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc708783
Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand21 242155 45717 593345 043418 000508 186
Current Assets1 242 6571 689 7841 239 1631 193 2081 452 8471 731 367
Debtors746 7381 145 880809 410517 212554 648701 290
Net Assets Liabilities448 632700 578746 183804 169962 3261 122 286
Other Debtors   80 77254 33542 641
Property Plant Equipment1 263 4151 495 0461 457 5841 294 4671 488 1201 415 004
Total Inventories474 677388 447412 160330 953480 199521 891
Other
Accumulated Depreciation Impairment Property Plant Equipment1 087 849481 030660 193873 7181 076 1131 318 644
Additions Other Than Through Business Combinations Property Plant Equipment 182 027185 61350 408506 048169 415
Average Number Employees During Period  34312726
Bank Borrowings Overdrafts   269 733216 750158 950
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  430 787130 727587 488 
Corporation Tax Payable39 33546 689 86 054  
Corporation Tax Recoverable  32 82246 706  
Creditors564 594437 244315 775398 377668 533488 196
Deferred Income89 01768 45747 89727 337  
Finance Lease Liabilities Present Value Total475 577368 787267 878101 307  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     542 300
Increase From Depreciation Charge For Year Property Plant Equipment 256 960197 347213 525232 534242 531
Net Current Assets Liabilities-128 231-173 093-195 60192 273377 194492 935
Number Shares Issued Fully Paid 100    
Other Creditors18 54235 99622 789128 644451 783329 246
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 184 30 138 
Other Disposals Property Plant Equipment  43 912 110 000 
Other Taxation Social Security Payable76 12897 338103 403230 478143 231157 142
Par Value Share 1    
Payments To Acquire Own Shares     300
Prepayments Accrued Income14 17822 16523 40223 361  
Profit Loss448 482186 382290 905289 986497 157483 960
Property Plant Equipment Gross Cost2 351 2641 976 0752 117 7772 168 1852 564 2332 733 648
Provisions For Liabilities Balance Sheet Subtotal121 958184 131200 025184 194234 455297 457
Total Assets Less Current Liabilities1 135 1841 321 9531 261 9831 386 7401 865 3141 907 939
Trade Creditors Trade Payables1 042 0871 483 2421 083 118645 614620 716826 251
Trade Debtors Trade Receivables732 5601 123 715753 186436 440500 313658 649
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 557 216    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 863 780    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements