Omnis Software Ltd SAXMUNDHAM


Founded in 1980, Omnis Software, classified under reg no. 01474483 is an active company. Currently registered at 1st Floor Offices Carlton Park House IP17 2NL, Saxmundham the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 26th Jan 2017 Omnis Software Ltd is no longer carrying the name Tigerlogic Uk.

The firm has 3 directors, namely Gert S., Andrea Q. and David L.. Of them, Gert S., Andrea Q., David L. have been with the company the longest, being appointed on 18 October 2016. 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.

Omnis Software Ltd Address / Contact

Office Address 1st Floor Offices Carlton Park House
Office Address2 Carlton Park Industrial Estate
Town Saxmundham
Post code IP17 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474483
Date of Incorporation Tue, 22nd Jan 1980
Industry Other software publishing
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Gert S.

Position: Director

Appointed: 18 October 2016

Andrea Q.

Position: Director

Appointed: 18 October 2016

David L.

Position: Director

Appointed: 18 October 2016

Roger R.

Position: Director

Appointed: 23 March 2015

Resigned: 18 October 2016

Bradley T.

Position: Director

Appointed: 04 December 2014

Resigned: 16 March 2015

Richard K.

Position: Director

Appointed: 26 February 2009

Resigned: 18 October 2016

Thomas L.

Position: Director

Appointed: 31 July 2006

Resigned: 04 December 2014

Paul S.

Position: Secretary

Appointed: 28 July 2006

Resigned: 17 May 2018

Gwyneth G.

Position: Secretary

Appointed: 25 November 2005

Resigned: 31 July 2006

Brian B.

Position: Director

Appointed: 22 April 2002

Resigned: 31 July 2006

Carlton B.

Position: Director

Appointed: 23 January 2002

Resigned: 01 March 2009

Scott A.

Position: Director

Appointed: 20 July 2001

Resigned: 23 April 2002

Richard L.

Position: Director

Appointed: 20 July 2001

Resigned: 23 January 2002

Sally B.

Position: Secretary

Appointed: 22 March 2001

Resigned: 25 November 2005

Paul S.

Position: Secretary

Appointed: 06 May 1999

Resigned: 22 March 2001

Gwyneth G.

Position: Director

Appointed: 31 March 1999

Resigned: 14 August 2001

Ken H.

Position: Director

Appointed: 30 April 1998

Resigned: 06 May 1999

Ken H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 06 May 1999

Tim N.

Position: Director

Appointed: 01 October 1997

Resigned: 12 February 1998

Tracy C.

Position: Secretary

Appointed: 12 July 1996

Resigned: 01 October 1997

Brenden H.

Position: Director

Appointed: 13 July 1995

Resigned: 30 September 1997

Kevin A.

Position: Director

Appointed: 13 September 1994

Resigned: 21 October 1996

David S.

Position: Secretary

Appointed: 14 May 1994

Resigned: 12 July 1996

Alexander A.

Position: Secretary

Appointed: 18 June 1992

Resigned: 14 May 1994

Alexander A.

Position: Director

Appointed: 18 June 1992

Resigned: 14 May 1994

Michael M.

Position: Director

Appointed: 18 March 1992

Resigned: 05 February 1997

David S.

Position: Director

Appointed: 22 January 1992

Resigned: 31 July 2001

Michael H.

Position: Secretary

Appointed: 22 January 1992

Resigned: 18 June 1992

James W.

Position: Director

Appointed: 22 January 1992

Resigned: 18 March 1992

Nelson W.

Position: Director

Appointed: 22 January 1992

Resigned: 18 March 1992

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Andrea Q. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David L. This PSC has significiant influence or control over the company,. Moving on, there is Gert S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrea Q.

Notified on 18 October 2016
Nature of control: significiant influence or control

David L.

Notified on 18 October 2016
Nature of control: significiant influence or control

Gert S.

Notified on 18 October 2016
Nature of control: significiant influence or control

Company previous names

Tigerlogic Uk January 26, 2017
Raining Data Uk September 17, 2009
Omnis Software February 23, 2001
Blyth Software April 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements