Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNICO GROUP UK LIMITED
Company Information for

OMNICO GROUP UK LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
02739937
Private Limited Company
Liquidation

Company Overview

About Omnico Group Uk Ltd
OMNICO GROUP UK LIMITED was founded on 1992-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Omnico Group Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNICO GROUP UK LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in RG24
 
Telephone0172-274-6200
 
Previous Names
CLARITY RETAIL SYSTEMS LIMITED24/03/2016
Filing Information
Company Number 02739937
Company ID Number 02739937
Date formed 1992-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2022-10-13 18:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNICO GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMNICO GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE CHANDLER
Company Secretary 2016-08-17
OLIVER CARL ARCHER
Director 2014-11-26
MEL DAVID TAYLOR
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-01-19 2016-08-05
ALAN STANLEY WRIGHT
Director 2015-02-27 2015-11-27
THIERRY GEORGES BOUZAC
Director 2014-11-26 2015-06-01
WILLIAM PATRICK HENRY
Director 2013-01-24 2014-11-25
DAVID KEITH CHRISTOPHER GIBBON
Director 2013-05-23 2014-11-14
FIONA MARIA TIMOTHY
Director 2012-01-19 2014-03-24
FIONA TEE
Director 2012-03-09 2013-05-01
STEPHEN PAUL SADLER
Director 2011-09-28 2012-04-05
ROBERT ALEXANDER ASPLIN
Director 2012-01-19 2012-03-09
STEPHEN SADLER
Company Secretary 2011-03-11 2012-01-19
THOMAS PAUL MCDERMOTT
Director 2008-10-09 2012-01-19
KENNETH RONALD SMITH
Director 2007-12-23 2011-09-28
THOMAS PAUL MCDERMOTT
Company Secretary 2008-10-09 2011-03-11
RICHARD STEWART ARNOLD
Company Secretary 2001-08-29 2008-10-09
RICHARD STEWART ARNOLD
Director 2000-04-10 2008-10-09
DAVID FREDERICK JAMES SHEARMON
Director 1996-07-25 2008-06-13
GRAHAM YORK
Director 1995-07-28 2007-12-23
PETER JOHN WALKER
Director 1998-05-26 2007-06-30
PHILIP JOHN DAVIDSON
Director 2003-04-01 2006-09-29
DAVID NIALL OREGAN
Director 2001-04-23 2002-10-31
DAVID WILLIAM STUART MCINTOSH
Director 2000-04-10 2002-09-30
CHRISTOPHER JOHN MITCHELL
Company Secretary 2000-07-17 2001-08-29
KENNETH RONALD SMITH
Company Secretary 1997-01-09 2000-04-10
KENNETH RONALD SMITH
Director 1996-11-21 2000-04-10
DAVID PAUL CORIN
Director 1996-07-25 1999-07-28
NEIL ANTHONY CHRISTOPHER
Company Secretary 1996-03-08 1996-12-16
NEIL ANTHONY CHRISTOPHER
Director 1996-03-22 1996-09-22
SHARON NICOLA CHRISTOPHER
Company Secretary 1992-08-14 1996-03-08
NEIL ANTHONY CHRISTOPHER
Director 1995-07-19 1996-03-08
SHARON NICOLA CHRISTOPHER
Director 1992-08-14 1996-03-08
MALCOLM STEPHEN COLLINSON
Director 1992-08-14 1995-07-21
SHIRLEY COLLINSON
Director 1992-08-14 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CARL ARCHER BARON L.R.M.S. LIMITED Director 2014-11-26 CURRENT 2001-08-08 Dissolved 2017-01-03
OLIVER CARL ARCHER CLARITY SCOTLAND LIMITED Director 2014-11-26 CURRENT 1999-01-05 Dissolved 2017-01-03
OLIVER CARL ARCHER VISION SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2002-08-15 Dissolved 2017-01-03
OLIVER CARL ARCHER TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2000-07-04 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (EUROPE) LIMITED Director 2014-11-26 CURRENT 2001-10-16 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (UK) LIMITED Director 2014-11-26 CURRENT 2001-12-10 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS LIMITED Director 2014-11-26 CURRENT 1994-04-28 Dissolved 2017-01-03
OLIVER CARL ARCHER OMNICO COMMERCE LIMITED Director 2014-11-26 CURRENT 1997-04-02 Dissolved 2017-01-03
OLIVER CARL ARCHER MICROTRAIN LIMITED Director 2014-11-26 CURRENT 1994-12-21 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2014-11-26 CURRENT 2003-02-20 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SERVICES LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2017-01-03
OLIVER CARL ARCHER FLEX SYSTEMS LIMITED Director 2014-11-26 CURRENT 1986-04-18 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2018-01-16
OLIVER CARL ARCHER CYNTERGY LIMITED Director 2014-11-26 CURRENT 2009-12-21 Active - Proposal to Strike off
OLIVER CARL ARCHER OMNICO GROUP HOLDINGS LIMITED Director 2014-11-26 CURRENT 2000-01-24 Liquidation
OLIVER CARL ARCHER MATRA SYSTEMS (U.K.) LTD Director 2014-11-26 CURRENT 1991-09-03 Active - Proposal to Strike off
OLIVER CARL ARCHER MATRA SYSTEMS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 1998-06-09 Active - Proposal to Strike off
OLIVER CARL ARCHER PACER CATS (UK) LIMITED Director 2014-11-26 CURRENT 2003-04-13 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 2003-07-14 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 2004-05-14 Active
MEL DAVID TAYLOR BARON L.R.M.S. LIMITED Director 2015-11-27 CURRENT 2001-08-08 Dissolved 2017-01-03
MEL DAVID TAYLOR CLARITY SCOTLAND LIMITED Director 2015-11-27 CURRENT 1999-01-05 Dissolved 2017-01-03
MEL DAVID TAYLOR VISION SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2002-08-15 Dissolved 2017-01-03
MEL DAVID TAYLOR TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2000-07-04 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (EUROPE) LIMITED Director 2015-11-27 CURRENT 2001-10-16 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (UK) LIMITED Director 2015-11-27 CURRENT 2001-12-10 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS LIMITED Director 2015-11-27 CURRENT 1994-04-28 Dissolved 2017-01-03
MEL DAVID TAYLOR OMNICO COMMERCE LIMITED Director 2015-11-27 CURRENT 1997-04-02 Dissolved 2017-01-03
MEL DAVID TAYLOR MICROTRAIN LIMITED Director 2015-11-27 CURRENT 1994-12-21 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2015-11-27 CURRENT 2003-02-20 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SERVICES LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2017-01-03
MEL DAVID TAYLOR FLEX SYSTEMS LIMITED Director 2015-11-27 CURRENT 1986-04-18 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2018-01-16
MEL DAVID TAYLOR CYNTERGY LIMITED Director 2015-11-27 CURRENT 2009-12-21 Active - Proposal to Strike off
MEL DAVID TAYLOR OMNICO GROUP HOLDINGS LIMITED Director 2015-11-27 CURRENT 2000-01-24 Liquidation
MEL DAVID TAYLOR MATRA SYSTEMS (U.K.) LTD Director 2015-11-27 CURRENT 1991-09-03 Active - Proposal to Strike off
MEL DAVID TAYLOR MATRA SYSTEMS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 1998-06-09 Active - Proposal to Strike off
MEL DAVID TAYLOR PACER CATS (UK) LIMITED Director 2015-11-27 CURRENT 2003-04-13 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 2003-07-14 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-06-29
2022-08-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-30
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM The Square Basing View Basingstoke RG21 4EB England
2022-07-20LIQ02Voluntary liquidation Statement of affairs
2022-07-07600Appointment of a voluntary liquidator
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England
2022-01-05Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB
2022-01-05AD04Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR ALAN JOHN MOODY
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MEL DAVID TAYLOR
2021-03-15AD03Registers moved to registered inspection location of The Square Basing View Basingstoke RG21 4EB
2021-03-15AD02Register inspection address changed to The Square Basing View Basingstoke RG21 4EB
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027399370010
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-01AP01DIRECTOR APPOINTED MR NICHOLAS JULIAN BRATTON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CARL ARCHER
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA
2016-11-08AUDAUDITOR'S RESIGNATION
2016-10-17AUDAUDITOR'S RESIGNATION
2016-08-17TM02Termination of appointment of Richard Meirion Warwick-Saunders on 2016-08-05
2016-08-17AP03Appointment of Victoria Anne Chandler as company secretary on 2016-08-17
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1475000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24RES15CHANGE OF NAME 23/03/2016
2016-03-24CERTNMCompany name changed clarity retail systems LIMITED\certificate issued on 24/03/16
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STANLEY WRIGHT
2015-12-04AP01DIRECTOR APPOINTED MR MEL DAVID TAYLOR
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1475000
2015-08-11AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC
2015-03-16AP01DIRECTOR APPOINTED MR ALAN STANLEY WRIGHT
2015-02-05MORT MISCMortgage miscellaneous - notice of removal of documents from company record (re: charge 8)
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027399370009
2014-12-04AP01DIRECTOR APPOINTED MR OLIVER CARL ARCHER
2014-12-04AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1475000
2014-07-29AR0124/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2013-08-14AR0124/07/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-02AP01DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TEE
2013-02-01AP01DIRECTOR APPOINTED MR WILLIAM PATRICK HENRY
2012-11-09AA01PREVSHO FROM 30/11/2012 TO 30/09/2012
2012-10-09AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-07MISCSECTION 519
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-30AR0124/07/12 FULL LIST
2012-06-21AA01PREVSHO FROM 30/09/2012 TO 30/11/2011
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADLER
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM PATERSON HOUSE HATCH WARREN FARM HATCH WARREN LANE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4RA
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2012-03-20AP01DIRECTOR APPOINTED MS FIONA TEE
2012-02-03AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2012-02-03AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-02-03AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDERMOTT
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SADLER
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2011-09-13AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-08-15AR0124/07/11 FULL LIST
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCDERMOTT
2011-03-11AP03SECRETARY APPOINTED MR STEPHEN SADLER
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0124/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL MCDERMOTT / 24/07/2010
2010-02-11SH20STATEMENT BY DIRECTORS
2010-02-11SH1911/02/10 STATEMENT OF CAPITAL GBP 15477544
2010-02-11CAP-SSSOLVENCY STATEMENT DATED 08/02/10
2010-02-11RES13REDUCE SHARE PREM A/C BY £13750000 08/02/2010
2009-12-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30SH0124/11/09 STATEMENT OF CAPITAL GBP 15477544
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17MISCFORM 123...INCREASING NOMINAL CAPITAL BY £1.250.00
2009-11-17RES04NC INC ALREADY ADJUSTED 11/11/2009
2009-08-17363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCDERMOTT / 11/02/2009
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCDERMOTT / 11/02/2009
2009-04-22RES02REREG PLC TO PRI; RES02 PASS DATE:16/04/2009
2009-04-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-04-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-04-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM HOOPER HOUSE HATCH WARREN FARM HATCH WARREN LANE BASINGSTOKE HAMPSHIRE RG22 4RA
2008-10-20288aDIRECTOR APPOINTED THOMAS PAUL MCDERMOTT
2008-10-20288aSECRETARY APPOINTED THOMAS PAUL MCDERMOTT
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD ARNOLD
2008-09-15363aRETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS
2008-07-28MISCSECTION 519
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHEARMON
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OMNICO GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-14
Resolution2022-07-14
Fines / Sanctions
No fines or sanctions have been issued against OMNICO GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-12 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
DEBENTURE 2012-09-25 Outstanding BECAP FUND LP
DEBENTURE 2001-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-11-10 Satisfied REDD FACTORS LIMITED
DEBENTURE 1998-07-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-12-19 Satisfied MADDOX FACTORING (UK) LIMITED
CHARGE OVER CREDIT BALANCES 1997-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNICO GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of OMNICO GROUP UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OMNICO GROUP UK LIMITED owns 2 domain names.

cl4l.co.uk   claritycommerce.com  

Trademarks
We have not found any records of OMNICO GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMNICO GROUP UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2016-12 GBP £1,900 Miscellaneous Capital Expenses
Gedling Borough Council 2016-11 GBP £13,757 Software Licence & Maintenance
Gloucester City Council 2016-7 GBP £13,610 Software Support
Gloucester City Council 2016-4 GBP £4,315 Flex support APR-MAY16
Newcastle City Council 2015-9 GBP £15,038 Supplies & Services
Telford and Wrekin Council 2015-9 GBP £2,979
Hull City Council 2015-8 GBP £2,975 Corporate Finance
Telford and Wrekin Council 2015-7 GBP £290
Adur Worthing Council 2015-7 GBP £524 Leisure - Sports/Fitness
Hull City Council 2015-7 GBP £20,051 Finance
Hull City Council 2015-6 GBP £1,032 Corporate Finance
Telford and Wrekin Council 2015-5 GBP £5,627
Warwick District Council 2015-5 GBP £2,972 Computer Equip Costs
Telford and Wrekin Council 2015-4 GBP £19,212
Hull City Council 2015-4 GBP £248 Corporate Finance
Warwick District Council 2015-3 GBP £609 Computer Equip Costs
Hull City Council 2015-3 GBP £5,392 Corporate Finance
Telford and Wrekin Council 2015-3 GBP £676
Adur Worthing Council 2015-2 GBP £1,200 Leisure - Sports/Fitness
Preston City Council 2015-1 GBP £519 DIRECT ICT CHARGES
Adur Worthing Council 2015-1 GBP £5,735 Leisure - Sports/Fitness
Telford and Wrekin Council 2014-12 GBP £780
Gedling Borough Council 2014-12 GBP £14,930 Operational Equipment
Telford and Wrekin Council 2014-11 GBP £4,599
Gedling Borough Council 2014-10 GBP £3,298 Software Licence & Maintenance
Telford and Wrekin Council 2014-10 GBP £5,122
Adur Worthing Council 2014-10 GBP £5,620 Leisure - Sports/Fitness
Gloucester City Council 2014-10 GBP £9,222 Annual Maintenance
Preston City Council 2014-10 GBP £267 PURCHASE OF TOOLS & EQUIPMENT
Newcastle City Council 2014-9 GBP £29,048 Supplies & Services
Warwick District Council 2014-9 GBP £1,199
Telford and Wrekin Council 2014-9 GBP £281
Preston City Council 2014-9 GBP £6,270 DIRECT ICT CHARGES
Bracknell Forest Council 2014-9 GBP £5,149 Computer Software Maintenance
Adur Worthing Council 2014-8 GBP £37,215 Leisure - Sports/Fitness
Telford and Wrekin Council 2014-8 GBP £2,666
Gedling Borough Council 2014-8 GBP £19,194 Ancilliary Costs
Peterborough City Council 2014-8 GBP £4,054
Ipswich Borough Council 2014-8 GBP £5,714 Computer Software - Maintenance
Preston City Council 2014-8 GBP £634 DIRECT ICT CHARGES
Preston City Council 2014-7 GBP £708 PURCHASE OF TOOLS & EQUIPMENT
Gedling Borough Council 2014-7 GBP £25,387 Ancilliary Costs
Bracknell Forest Council 2014-7 GBP £31,215 Computer Software Maintenance
Hull City Council 2014-7 GBP £28 Integrated Business Centre
Isle of Wight Council 2014-7 GBP £2,841
Gloucester City Council 2014-7 GBP £4,994 Annual Maintenance of flex system
Warwick District Council 2014-7 GBP £11,100
Hull City Council 2014-6 GBP £20,027 Integrated Business Centre
Isle of Wight Council 2014-6 GBP £28,480
Warwick District Council 2014-6 GBP £2,946
Manchester City Council 2014-6 GBP £2,523
Ipswich Borough Council 2014-5 GBP £695 Computer Software - Maintenance
Gedling Borough Council 2014-5 GBP £29,715 D.N.A Expenditure
Telford and Wrekin Council 2014-5 GBP £9,820
Manchester City Council 2014-4 GBP £5,281
Gloucester City Council 2014-4 GBP £5,912 credit card processing systems
Telford and Wrekin Council 2014-4 GBP £2,632
Hull City Council 2014-4 GBP £1,137 Integrated Business Centre
Isle of Wight Council 2014-3 GBP £4,565
Bracknell Forest Council 2014-3 GBP £4,005 Computer -Purchase
Hull City Council 2014-3 GBP £3,202 Integrated Business Centre
Telford and Wrekin Council 2014-3 GBP £1,426
Gedling Borough Council 2014-2 GBP £1,247 Operational Equipment
Gloucester City Council 2014-2 GBP £3,208 support1/3/14-28/2/15,clarity software
Adur Worthing Council 2014-2 GBP £3,090 Leisure - Sports/Fitness
Newcastle City Council 2014-2 GBP £761
Telford and Wrekin Council 2014-2 GBP £780
Warwick District Council 2014-2 GBP £599
Isle of Wight Council 2014-1 GBP £4,565
Telford and Wrekin Council 2013-12 GBP £-103
Gedling Borough Council 2013-12 GBP £1,612 Maintenance
Adur Worthing Council 2013-12 GBP £5,948 Leisure - Sports/Fitness
Gedling Borough Council 2013-11 GBP £15,862 Operational Equipment
Telford and Wrekin Council 2013-11 GBP £1,818
Warwick District Council 2013-10 GBP £1,167
Gloucester City Council 2013-9 GBP £8,259 Leisureflex support Oct13-Sept14
Bracknell Forest Council 2013-9 GBP £5,134 Computer Software Maintenance
Telford and Wrekin Council 2013-8 GBP £2,596
Bracknell Forest Council 2013-8 GBP £30,394 Computer Software Maintenance
Isle of Wight Council 2013-8 GBP £5,693
Newcastle City Council 2013-8 GBP £12,780
Preston City Council 2013-7 GBP £617 DIRECT ICT CHARGES
Manchester City Council 2013-7 GBP £2,528
Gedling Borough Council 2013-7 GBP £3,091 Operational Equipment
Telford and Wrekin Council 2013-7 GBP £3,750
Warwick District Council 2013-7 GBP £10,777
Adur Worthing Council 2013-7 GBP £15,961
Isle of Wight Council 2013-6 GBP £28,626
Telford and Wrekin Council 2013-6 GBP £26,599
Adur Worthing Council 2013-6 GBP £3,765
Gloucester City Council 2013-6 GBP £1,019
Warwick District Council 2013-6 GBP £2,860
Peterborough City Council 2013-5 GBP £3,936
Gloucester City Council 2013-5 GBP £3,830
Adur Worthing Council 2013-5 GBP £1,800 Leisure - Sports/Fitness
Newcastle City Council 2013-5 GBP £28,952
Isle of Wight Council 2013-5 GBP £5,693
Gedling Borough Council 2013-5 GBP £3,884
Preston City Council 2013-5 GBP £4,053 LEISURE - EVENTS
Hull City Council 2013-5 GBP £19,848 Procurement, ICT & Facilities
Preston City Council 2013-4 GBP £519 PURCHASE OF TOOLS & EQUIPMENT
Hull City Council 2013-4 GBP £920 Procurement, ICT & Facilities
Telford and Wrekin Council 2013-4 GBP £32,586
Adur Worthing Council 2013-4 GBP £10,404 Leisure - Sports/Fitness
Preston City Council 2013-3 GBP £3,502 ICT STRATEGY PROJECT
Hull City Council 2013-3 GBP £3,109 Procurement, ICT & Facilities
Telford and Wrekin Council 2013-3 GBP £2,285
Warwick District Council 2013-2 GBP £270
Hull City Council 2013-2 GBP £1,104 Procurement, ICT & Facilities
Telford and Wrekin Council 2013-2 GBP £31,888
Preston City Council 2013-2 GBP £8,812 DIRECT ICT CHARGES
Telford and Wrekin Council 2013-1 GBP £25,853
Adur Worthing Council 2013-1 GBP £4,774 Leisure - Sports/Fitness
Gedling Borough Council 2012-12 GBP £840 General Materials
Gedling Borough Council 2012-11 GBP £15,355 Operational Equipment
Telford and Wrekin Council 2012-11 GBP £2,840
Manchester City Council 2012-10 GBP £5,654
Forest of Dean Council 2012-10 GBP £400 IT - Licences
Warwick District Council 2012-10 GBP £400
Newcastle City Council 2012-10 GBP £16,069
Peterborough City Council 2012-9 GBP £3,759
Isle of Wight Council 2012-9 GBP £15,285
Adur Worthing Council 2012-9 GBP £4,656 ICT - Software
Bracknell Forest Council 2012-9 GBP £5,120 Computer Software Maintenance
Newcastle City Council 2012-8 GBP £23,999 City Service IT Mgmt & Networks
Bracknell Forest Council 2012-8 GBP £30,394 Computer Software Maintenance
Gedling Borough Council 2012-8 GBP £3,002 Software Licence & Maintenance
Newcastle City Council 2012-7 GBP £10,955
Isle of Wight Council 2012-7 GBP £2,677
Newcastle City Council 2012-6 GBP £13,044
Forest of Dean Council 2012-6 GBP £3,684 IT - Licences
Gedling Borough Council 2012-6 GBP £660 D.N.A Expenditure
Newcastle City Council 2012-5 GBP £29,390
Isle of Wight Council 2012-5 GBP £59,205
Gedling Borough Council 2012-5 GBP £3,100 Software Licence & Maintenance
Hull City Council 2012-5 GBP £22,102 Procurement, ICT & Facilities
Adur Worthing Council 2012-4 GBP £4,792 Leisure - Sports/Fitness
Leeds City Council 2012-4 GBP £25,033
Peterborough City Council 2012-4 GBP £10,245
Isle of Wight Council 2012-4 GBP £2,848
Isle of Wight Council 2012-3 GBP £2,848 Leisure Access System
Warwick District Council 2012-3 GBP £772
Shropshire Council 2012-3 GBP £1,541 Supplies And Servicesauthoritymiscellaneous Expenses
Wiltshire Council 2012-2 GBP £1,714 ICT - Support arrangements
Preston City Council 2012-2 GBP £9,505 DIRECT ICT CHARGES
Hull City Council 2012-2 GBP £3,010 Procurement, ICT & Facilities
Adur Worthing Council 2012-2 GBP £19,405 Facilities & Mgmt - Equipment
Adur Worthing Council 2012-1 GBP £4,668 Leisure - Performing Arts
Hull City Council 2012-1 GBP £19,702 Procurement, ICT & Facilities
Warwick District Council 2011-12 GBP £822
Adur Worthing Council 2011-12 GBP £912 Leisure - Performing Arts
Gedling Borough Council 2011-12 GBP £14,908 Operational Equipment
Bracknell Forest Council 2011-11 GBP £5,847 Consultant Fees
Newcastle City Council 2011-11 GBP £2,450
Adur Worthing Council 2011-11 GBP £21,366 Facilities & Mgmt - Equipment
Preston City Council 2011-11 GBP £3,480 DIRECT ICT CHARGES
Preston City Council 2011-10 GBP £1,872 DIRECT ICT CHARGES
Bracknell Forest Council 2011-10 GBP £2,277 Computer Software Maintenance
Warwick District Council 2011-9 GBP £1,098
Wiltshire Council 2011-9 GBP £1,562 ICT - Support arrangements
Bracknell Forest Council 2011-8 GBP £30,394 Computer Software Maintenance
Adur Worthing Council 2011-8 GBP £0 Leisure - Performing Arts
Preston City Council 2011-8 GBP £579 DIRECT ICT CHARGES
Bracknell Forest Council 2011-7 GBP £3,458 IT Software
Adur Worthing Council 2011-7 GBP £0 Consultancy - IT
Isle of Wight Council 2011-7 GBP £29,395 Leisure Access System
Bracknell Forest Council 2011-6 GBP £33,518 IT Software
Warwick District Council 2011-6 GBP £12,710
Isle of Wight Council 2011-6 GBP £16,503 Leisure Access System
Newcastle City Council 2011-5 GBP £31,471
Wiltshire Council 2011-5 GBP £1,106 ICT - Support arrangements
Isle of Wight Council 2011-5 GBP £19,015
Bracknell Forest Council 2011-4 GBP £900 IT Hardware
Leeds City Council 2011-4 GBP £33,994 Computer Software & Equipment
Isle of Wight Council 2011-4 GBP £31,907
Bracknell Forest Council 2011-3 GBP £3,000 Computer Maintenance
Shropshire Council 2011-3 GBP £5,521 Supplies And Services-Miscellaneous Expenses
Derby City Council 2011-3 GBP £1,375
Wiltshire Council 2011-3 GBP £3,190 ICT - Support arrangements
Preston City Council 2011-2 GBP £606 DIRECT ICT CHARGES
Gloucester City Council 2011-2 GBP £2,307 MAINTENANCE FOR FLEX
Isle of Wight Council 2011-2 GBP £2,095 Leisure Access System
Adur Worthing Council 2011-2 GBP £8,700 Leisure - Performing Arts
Wiltshire Council 2011-2 GBP £11,278 ICT - Support arrangements
Waveney District Council 2011-1 GBP £2,461
Isle of Wight Council 2011-1 GBP £5,673 Leisure Access System
Adur Worthing Council 2011-1 GBP £4,499 Leisure - Performing Arts
Bracknell Forest Council 2011-1 GBP £14,365 IT Software
Warwick District Council 2010-12 GBP £5,776 Special Repairs & Improvements
Gedling Borough Council 2010-12 GBP £14,104
Adur Worthing Council 2010-10 GBP £12,455 ICT - Software
Isle of Wight Council 2010-8 GBP £700 Leisure Access System
Gedling Borough Council 2010-8 GBP £2,768
Isle of Wight Council 2010-7 GBP £16,293 Leisure Access System
Newcastle City Council 2010-6 GBP £28,699 Cityworks Community Serv
Isle of Wight Council 2010-5 GBP £4,398 Leisure Access System
Newcastle City Council 2010-5 GBP £3,056 Cityworks Central Off
Worthing Borough Council 2010-2 GBP £5,664
Worthing Borough Council 2009-10 GBP £1,170
Worthing Borough Council 2009-8 GBP £8,334
Adur Worthing Council 0-0 GBP £9,524

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMNICO GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOMNICO GROUP UK LIMITEDEvent Date2022-07-14
Name of Company: OMNICO GROUP UK LIMITED Company Number: 02739937 Nature of Business: Business and domestic software development Registered office: The Square, Basing View, Basingstoke, England, RG21…
 
Initiating party Event TypeResolution
Defending partyOMNICO GROUP UK LIMITEDEvent Date2022-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNICO GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNICO GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.