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

OMNIA-CHEM LIMITED

C/O ARMSTRONG WATSON THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
02764376
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Omnia-chem Ltd
OMNIA-CHEM LIMITED was founded on 1992-11-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Omnia-chem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OMNIA-CHEM LIMITED
 
Legal Registered Office
C/O ARMSTRONG WATSON THIRD FLOOR
10 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in M2
 
Filing Information
Company Number 02764376
Company ID Number 02764376
Date formed 1992-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 13/09/2017
Account next due 13/06/2019
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB560730261  
Last Datalog update: 2020-11-05 20:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIA-CHEM 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 OMNIA-CHEM LIMITED

Current Directors
Officer Role Date Appointed
JOAN PAMELA LORNA FINCH
Company Secretary 2001-09-06
JOAN PAMELA LORNA FINCH
Director 2010-01-01
ROSS FINCH
Director 2013-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK FINCH
Director 1992-12-01 2016-09-23
WILLIAM REGINALD NEY
Company Secretary 1993-10-21 2001-09-06
WILLIAM REGINALD NEY
Director 1993-10-21 2001-09-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-13 1993-11-13
KEITH HARVEY WORRALL
Company Secretary 1993-11-13 1993-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-13 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN PAMELA LORNA FINCH OMNIA-KLENZ LTD Director 2013-02-18 CURRENT 2011-06-28 Active
ROSS FINCH OMNIA-KLENZ LTD Director 2013-02-18 CURRENT 2011-06-28 Active
ROSS FINCH BREDBURY HALL LIMITED Director 2009-03-05 CURRENT 2007-07-31 Dissolved 2016-12-27

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
2020-10-28AM23Liquidation. Administration move to dissolve company
2020-07-08AM10Administrator's progress report
2020-01-03AM10Administrator's progress report
2019-11-23AM19liquidation-in-administration-extension-of-period
2019-06-28AM10Administrator's progress report
2019-02-19AM02Liquidation statement of affairs AM02SOA
2019-02-12AM03Statement of administrator's proposal
2019-01-21CVA4Notice of completion of voluntary arrangement
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT
2019-01-02AM01Appointment of an administrator
2018-11-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-13
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-11-14PSC04Change of details for Mrs Joan Pamela Lorna Finch as a person with significant control on 2018-11-01
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN PAMELA LORNA FINCH
2018-11-14TM02Termination of appointment of Joan Pamela Lorna Finch on 2018-11-01
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FINCH
2018-07-03PSC07CESSATION OF STEPHEN FREDERICK FINCH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14AA13/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-13
2017-06-17AA13/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-19AA01Previous accounting period extended from 31/03/16 TO 13/09/16
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027643760003
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK FINCH
2016-09-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 743
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 743
2015-10-23AR0129/08/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM C/O C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 758
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04AR0129/08/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR ROSS FINCH
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0129/08/12 FULL LIST
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0129/08/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK FINCH / 29/08/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PAMELA LORNA FINCH / 29/08/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PAMELA LORNA FINCH / 29/08/2011
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB UNITED KINGDOM
2010-10-18AR0129/08/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MRS JOAN PAMELA LORNA FINCH
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM C/O CAMPBELL WOOLLEY LLP HALLIWELLS BUILDING 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM
2010-08-02AR0130/08/09 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WATERSIDE BUSINESS PARK UNIT 9 - 10 HADFIELD DERBYSHIRE SK13 1BE UNITED KINGDOM
2009-12-23AR0129/08/09 FULL LIST
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM WATERSIDE BUSINESS PARK UNIT 9-10 HADFIELD DERBYSHIRE SK13 1BE
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363sRETURN MADE UP TO 29/08/08; CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-07363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-23169£ SR 80@1 07/04/00
2001-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-14363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-11-08169£ IC 918/758 05/02/01 £ SR 160@1=160
2001-11-01288aNEW SECRETARY APPOINTED
2001-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-15363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: C/O MOORE STEPHENS CHURCHGATE HOUSE 56 OXFORD ST MANCHESTER M1 6EU
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-23363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-03-0688(2)RAD 24/02/98--------- £ SI 498@1=498 £ IC 500/998
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-12363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 225A, FINNEY LANE, HEALD GREEN, CHESHIRE. SK8 3PX
1996-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-08363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-03-08ORES13ALLOTMENT SHARES 23/02/96
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNIA-CHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-07
Fines / Sanctions
No fines or sanctions have been issued against OMNIA-CHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-29 Outstanding THE TRUSTEES OF THE OMNIA-CHEM LIMITED PENSION SCHEME
MORTGAGE DEBENTURE 2001-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OMNIA-CHEM LIMITED registering or being granted any patents
Domain Names

OMNIA-CHEM LIMITED owns 1 domain names.

omnia-chem.co.uk  

Trademarks
We have not found any records of OMNIA-CHEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIA-CHEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OMNIA-CHEM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OMNIA-CHEM 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.
Import/Export of Goods
Goods imported/exported by OMNIA-CHEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0139072011Polyethylene glycols, in primary forms
2014-11-0139072011Polyethylene glycols, in primary forms
2014-01-0139072011Polyethylene glycols, in primary forms
2012-09-0139072011Polyethylene glycols, in primary forms
2011-08-0139072011Polyethylene glycols, in primary forms
2010-12-0139072011Polyethylene glycols, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOMNIA-CHEM LIMITEDEvent Date2018-12-07
In the High Court of Justice, Business & Property Courts in Leeds Insolvency & Companies List (ChD) Court Number: CR-2018-1184 OMNIA-CHEM LIMITED (Company Number 02764376 ) Nature of Business: Chemica…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIA-CHEM 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 OMNIA-CHEM 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.