Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OMNIBUS SOCIETY
Company Information for

THE OMNIBUS SOCIETY

100 SANDWELL STREET, WALSALL, WEST MIDLANDS, WS1 3EB,
Company Registration Number
03081365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Omnibus Society
THE OMNIBUS SOCIETY was founded on 1995-07-19 and has its registered office in West Midlands. The organisation's status is listed as "Active". The Omnibus Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OMNIBUS SOCIETY
 
Legal Registered Office
100 SANDWELL STREET
WALSALL
WEST MIDLANDS
WS1 3EB
Other companies in WS1
 
Charity Registration
Charity Number 1048887
Charity Address 185 SOUTHLANDS ROAD, BROMLEY, BR2 9QZ
Charter STUDY INTO ROAD PASSENGER TRANSPORT HISTORY AND CURRENT OPERATIONS THROUGHOUT THE UNITED KINGDOM AND IRELAND. THIS INCLUDES AN EXTENSIVE TIMETABLE AND BOOK LIBRARY, VISITS AND TALKS RELATING TO THE UK BUS AND COACH INDUSTRY. ASSISTANCE IS GIVEN TO THOSE UNDERTAKING RESEARCH PROJECTS TO SUPPORT EDUCATION, PUBLICATION OF PAPERS AND GENERAL INTEREST IN THE SUBJECT.
Filing Information
Company Number 03081365
Company ID Number 03081365
Date formed 1995-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OMNIBUS SOCIETY
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.
Companies with same name THE OMNIBUS SOCIETY
The following companies were found which have the same name as THE OMNIBUS SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OMNIBUS GROUP, INC. 75 Manhattan Dr Ste 202 Boulder CO 80303 Good Standing Company formed on the 1965-01-20
THE OMNIBUS GROUP LTD. INC. 100 NE 1ST ST MIAMI FL Inactive Company formed on the 1969-07-29
THE OMNIBUS FAMILY LIMITED PARTNERSHIP 5336 SUGAR HILL DR HOUSTON TX 77056 Active Company formed on the 2006-10-09
THE OMNIBUS GROUP INC California Unknown

Company Officers of THE OMNIBUS SOCIETY

Current Directors
Officer Role Date Appointed
ANTHONY JAMES FRANCIS
Company Secretary 2001-06-02
DONALD AKRIGG
Director 2012-06-09
HARRY LINDSAY BARKER
Director 2012-06-09
RALPH FRASER BARKER
Director 2012-06-09
GAVIN ARTHUR BOOTH
Director 2009-06-20
NIGEL WILFRED EGGLETON
Director 2015-01-03
JOHN DAVID HOWIE
Director 2003-06-07
PHILIP WILLIAM KIRK
Director 2017-06-10
GEOFFREY JOHN LUSHER
Director 2013-06-15
JULIAN HENRY PEDDLE
Director 2013-06-15
PATRICK SPENCER RUSSELL
Director 2015-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DOUGLAS BARCLAY
Director 2011-05-07 2017-06-10
ALAN WILLIAM MILLS
Director 2012-06-09 2017-01-31
IAN DAVID BARLEX
Director 1995-07-19 2016-08-18
ANTHONY JAMES FRANCIS
Director 2012-06-09 2015-01-03
ROBERT EDWARD WILLIAMS
Director 2012-06-09 2015-01-03
STEPHEN CHRISTOPHER MORRIS
Director 2010-06-05 2013-06-15
DEREK PERSSON
Director 2001-06-02 2013-06-15
DEREK ROY
Director 1995-07-19 2012-06-09
BARRY LEJEUNE
Director 1995-07-19 2011-05-07
OLIVER SIMON HOWARTH
Director 2001-06-02 2010-05-08
JOHN CHARLES HART
Director 1995-07-19 2009-06-20
MICHAEL JOHN STEPHENS
Director 1995-07-19 2003-06-07
DAVID JAMES BUBIER
Director 1995-07-19 2001-06-02
ANTHONY JAMES FRANCIS
Director 1995-07-19 2001-06-02
EDWIN BRIAN HENRY CHAPPELL
Company Secretary 1995-07-19 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HOWIE THE LEYLAND SOCIETY LIMITED Director 2005-09-15 CURRENT 2003-01-31 Active
PHILIP WILLIAM KIRK JESSON HARVEY LTD Director 2016-04-11 CURRENT 2016-04-11 Active
PHILIP WILLIAM KIRK KITHEAD LIMITED Director 2015-10-06 CURRENT 1985-02-19 Active - Proposal to Strike off
PHILIP WILLIAM KIRK OXFORD PLUS PASS LIMITED Director 2001-12-01 CURRENT 1996-01-26 Dissolved 2014-06-24
JULIAN HENRY PEDDLE B P BROWN TRAVEL LTD Director 2015-08-03 CURRENT 2010-06-29 Active
JULIAN HENRY PEDDLE CENTREBUS LIMITED Director 2015-03-30 CURRENT 1999-11-05 Active
JULIAN HENRY PEDDLE COMMUTER CLUB LTD Director 2015-02-18 CURRENT 2013-05-30 Liquidation
JULIAN HENRY PEDDLE ADVERTA LIMITED Director 2013-04-04 CURRENT 2006-06-19 Active
JULIAN HENRY PEDDLE HIGH FOLD PROPERTIES LIMITED Director 2013-04-04 CURRENT 2010-02-08 Active
JULIAN HENRY PEDDLE MIDLAND RIDER LIMITED Director 2010-03-26 CURRENT 2000-08-09 Dissolved 2014-10-14
JULIAN HENRY PEDDLE DIAMOND BUS (EAST MIDLANDS) LTD Director 2009-12-21 CURRENT 2005-07-11 Active
JULIAN HENRY PEDDLE D & G COACH & BUS LIMITED Director 2008-06-19 CURRENT 1998-03-17 Dissolved 2016-11-01
JULIAN HENRY PEDDLE STATUS BUS AND COACH LIMITED Director 1999-08-06 CURRENT 1999-08-06 Active
PATRICK SPENCER RUSSELL SALFORD MENTAL HEALTH SERVICES CITIZENS ADVICE BUREAU Director 2013-05-22 CURRENT 2003-06-10 Dissolved 2016-02-09
PATRICK SPENCER RUSSELL ADVICEEXTRA LTD Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2014-02-04

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
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-18Termination of appointment of Anthony James Francis on 2023-07-17
2023-07-18Appointment of Mr Michael Paul Yelton as company secretary on 2023-07-17
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-20CH01Director's details changed for Mr Philip William Kirk on 2022-05-20
2022-03-31AP01DIRECTOR APPOINTED MR DAVID CHARLES GRIMMETT
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCER RUSSELL
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCER RUSSELL
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FRASER BARKER
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MR ANDREW PETER TYLDSLEY
2020-06-10AP01DIRECTOR APPOINTED MR CHARLES GILL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-04-27CH01Director's details changed for Mr Julian Henry Peddle on 2020-04-27
2020-03-11CH01Director's details changed for Mr Philip William Kirk on 2020-03-11
2020-03-06CH01Director's details changed for Mr Patrick Spencer Russell on 2020-03-06
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW PHILIP GIPSON
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW PHILIP GIPSON
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HOWIE
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HOWIE
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-18AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KIRK
2017-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOUGLAS BARCLAY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MILLS
2016-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BARLEX
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-12AR0104/06/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11AR0104/06/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR PATRICK SPENCER RUSSELL
2015-01-03AP01DIRECTOR APPOINTED MR NIGEL WILFRED EGGLETON
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2014-07-16AA31/12/13 TOTAL EXEMPTION FULL
2014-06-12AR0104/06/14 NO MEMBER LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION FULL
2013-06-17AR0104/06/13 NO MEMBER LIST
2013-06-17AP01DIRECTOR APPOINTED MR GEOFFREY JOHN LUSHER
2013-06-17AP01DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PERSSON
2013-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2013-05-13AP01DIRECTOR APPOINTED MR ANTHONY JAMES FRANCIS
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LINDSAY BARKER / 10/05/2013
2012-06-15RES01ADOPT ARTICLES 09/06/2012
2012-06-14AR0104/06/12 NO MEMBER LIST
2012-06-14AP01DIRECTOR APPOINTED MR DONALD AKRIGG
2012-06-14AP01DIRECTOR APPOINTED MR RALPH FRASER BARKER
2012-06-14AP01DIRECTOR APPOINTED MR ALAN WILLIAM MILLS
2012-06-13AP01DIRECTOR APPOINTED MR HARRY LINDSAY BARKER
2012-06-13AP01DIRECTOR APPOINTED MR ROBERT EDWARD WILLIAMS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROY
2012-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES FRANCIS / 09/06/2012
2012-03-21AA31/12/11 TOTAL EXEMPTION FULL
2011-06-08AR0104/06/11 NO MEMBER LIST
2011-05-30AP01DIRECTOR APPOINTED MR KENNETH DOUGLAS BARCLAY
2011-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEJEUNE
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2010-06-15AA31/12/09 TOTAL EXEMPTION FULL
2010-06-08AR0104/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PERSSON / 04/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MORRIS
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HOWARTH
2009-07-28363aANNUAL RETURN MADE UP TO 19/07/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HART
2009-07-28288aDIRECTOR APPOINTED MR GAVIN ARTHUR BOOTH
2009-06-26AA31/12/08 TOTAL EXEMPTION FULL
2008-08-01363aANNUAL RETURN MADE UP TO 19/07/08
2008-07-17AA31/12/07 TOTAL EXEMPTION FULL
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 185 SOUTHLANDS ROAD BROMLEY KENT BR2 9QZ
2007-08-10363sANNUAL RETURN MADE UP TO 19/07/07
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-25363sANNUAL RETURN MADE UP TO 19/07/06
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sANNUAL RETURN MADE UP TO 19/07/05
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sANNUAL RETURN MADE UP TO 19/07/04
2003-07-13363sANNUAL RETURN MADE UP TO 19/07/03
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13288bSECRETARY RESIGNED
2003-07-13363(288)DIRECTOR RESIGNED
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-12363sANNUAL RETURN MADE UP TO 19/07/02
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28363sANNUAL RETURN MADE UP TO 19/07/01
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)



Licences & Regulatory approval
We could not find any licences issued to THE OMNIBUS SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OMNIBUS SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OMNIBUS SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.949
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.159

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE OMNIBUS SOCIETY

Intangible Assets
Patents
We have not found any records of THE OMNIBUS SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE OMNIBUS SOCIETY
Trademarks
We have not found any records of THE OMNIBUS SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OMNIBUS SOCIETY. 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 (47910 - Retail sale via mail order houses or via Internet) as THE OMNIBUS SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OMNIBUS SOCIETY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OMNIBUS SOCIETY 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 THE OMNIBUS SOCIETY 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.