Omne Agency Limited BEDFORD


Omne Agency Limited is a private limited company located at 6 Doolittle Yard, Ampthill, Bedford MK45 2NW. Its net worth is estimated to be around 541985 pounds, while the fixed assets that belong to the company amount to 128414 pounds. Incorporated on 2001-06-14, this 22-year-old company is run by 3 directors and 1 secretary.
Director Christopher D., appointed on 18 May 2022. Director Michael G., appointed on 14 October 2020. Director Mark G., appointed on 14 June 2001.
Switching the focus to secretaries, we can mention: Mark G., appointed on 14 June 2001.
The company is classified as "advertising agencies" (Standard Industrial Classification code: 73110). According to CH database there was a name change on 2020-06-03 and their previous name was Omne Agency Ltd.
The latest confirmation statement was filed on 2023-06-15 and the date for the subsequent filing is 2024-06-29. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Omne Agency Limited Address / Contact

Office Address 6 Doolittle Yard
Office Address2 Ampthill
Town Bedford
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234287
Date of Incorporation Thu, 14th Jun 2001
Industry Advertising agencies
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 18 May 2022

Michael G.

Position: Director

Appointed: 14 October 2020

Mark G.

Position: Secretary

Appointed: 14 June 2001

Mark G.

Position: Director

Appointed: 14 June 2001

Michael G.

Position: Director

Appointed: 14 June 2001

Resigned: 30 September 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2001

Resigned: 14 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2001

Resigned: 14 June 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is 2Mg Ltd from Ampthill, England. This PSC is classified as "a 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.

2mg Ltd

6 Doolittle Yard, Ampthill, Bedfordshire, MK45 2NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09795139
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Omne Agency June 3, 2020
Foodsmiths Marketing June 2, 2020
Torch B2b July 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-31
Net Worth541 985749 842914 482942 807807 342 
Balance Sheet
Cash Bank On Hand    304 033301 343
Current Assets1 520 1191 466 9371 450 1621 617 0781 015 0311 419 673
Debtors594 411650 225496 678760 053691 2481 114 541
Net Assets Liabilities    807 342966 967
Other Debtors    407 40314 582
Property Plant Equipment    114 43976 601
Total Inventories    19 7503 789
Cash Bank In Hand896 076776 273946 113835 200304 033 
Stocks Inventory29 63240 4397 37121 82519 750 
Tangible Fixed Assets128 414189 488102 23683 034114 439 
Reserves/Capital
Called Up Share Capital100100100102102 
Profit Loss Account Reserve541 885749 742914 382942 705807 240 
Shareholder Funds541 985749 842914 482942 807807 342 
Other
Accumulated Depreciation Impairment Property Plant Equipment    356 878328 579
Amounts Owed By Related Parties     567 539
Amounts Owed To Group Undertakings     53 444
Corporation Tax Payable    20 84334 739
Creditors    322 128531 232
Dividends Paid    240 000 
Increase From Depreciation Charge For Year Property Plant Equipment     28 833
Net Current Assets Liabilities413 571569 173812 673859 773692 903888 441
Other Creditors    204 173251 905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 132
Other Disposals Property Plant Equipment     68 616
Other Taxation Social Security Payable    42 95285 586
Profit Loss    104 535159 625
Property Plant Equipment Gross Cost    471 317405 180
Provisions For Liabilities Balance Sheet Subtotal    -1 925-1 925
Total Additions Including From Business Combinations Property Plant Equipment     2 479
Total Assets Less Current Liabilities541 985758 661914 909942 807807 342965 042
Trade Creditors Trade Payables    54 160105 558
Trade Debtors Trade Receivables    281 920532 420
Creditors Due Within One Year1 106 548897 764637 489757 305322 128 
Number Shares Allotted 10010011 
Par Value Share 1111 
Provisions For Liabilities Charges 8 819427   
Share Capital Allotted Called Up Paid10010010011 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, September 2022
Free Download (11 pages)

Company search

Advertisements