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

OMNIS EXHIBITIONS LIMITED

UNIT D HARRISON ROAD, AIRFIELD BUSINESS PARK, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7UL,
Company Registration Number
03897879
Private Limited Company
Active

Company Overview

About Omnis Exhibitions Ltd
OMNIS EXHIBITIONS LIMITED was founded on 1999-12-21 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Omnis Exhibitions Limited is a Private Limited Company registered in ENGLAND 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
OMNIS EXHIBITIONS LIMITED
 
Legal Registered Office
UNIT D HARRISON ROAD
AIRFIELD BUSINESS PARK
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7UL
Other companies in LE16
 
Filing Information
Company Number 03897879
Company ID Number 03897879
Date formed 1999-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738023738  
Last Datalog update: 2024-01-07 14:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIS EXHIBITIONS 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 OMNIS EXHIBITIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES THORPE
Company Secretary 2014-04-17
STEPHEN JOHN HUBBARD
Director 1999-12-21
JOHN CHARLES THORPE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALYSON ELIZABETH HUBBARD
Company Secretary 1999-12-21 2014-04-17
ALYSON ELIZABETH HUBBARD
Director 1999-12-21 2014-04-17
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-12-21 1999-12-21
AR NOMINEES LIMITED
Nominated Director 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES THORPE THORPES OF GREAT GLEN LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
JOHN CHARLES THORPE THORPE INTERIOR GROUP LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
JOHN CHARLES THORPE STRETCHED FABRIC SYSTEMS LIMITED Director 2010-02-06 CURRENT 2010-02-06 Dissolved 2015-11-17
JOHN CHARLES THORPE FABRIC SYSTEMS LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JOHN CHARLES THORPE THORPE'S JOINERY LIMITED Director 1996-12-18 CURRENT 1996-10-09 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
2023-12-12CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-04-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM Unit D3 Valley Way Welland Industrial Estate Market Harborough Leicestershire LE16 7PS
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-06-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-05-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18PSC05Change of details for Thorpe Interior Group Limited as a person with significant control on 2017-08-31
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-14PSC05Change of details for Thorpe Interior Group Limited as a person with significant control on 2017-10-16
2017-12-14PSC07CESSATION OF ALYSON ELIZABETH HUBBARD AS A PERSON OF SIGNIFICANT CONTROL
2017-05-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-04-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0103/12/14 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0102/12/14 ANNUAL RETURN FULL LIST
2014-10-15AA01Current accounting period shortened from 31/12/14 TO 31/10/14
2014-05-06AUDAUDITOR'S RESIGNATION
2014-05-06AP03SECRETARY APPOINTED JOHN CHARLES THORPE
2014-05-06AP01DIRECTOR APPOINTED JOHN CHARLES THORPE
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY ALYSON HUBBARD
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON HUBBARD
2014-05-06AP03SECRETARY APPOINTED JOHN CHARLES THORPE
2014-05-06AP01DIRECTOR APPOINTED JOHN CHARLES THORPE
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY ALYSON HUBBARD
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON HUBBARD
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06SH0107/04/14 STATEMENT OF CAPITAL GBP 100
2014-05-06SH0107/04/14 STATEMENT OF CAPITAL GBP 100
2014-03-03MISCSECTION 519
2013-12-09AR0102/12/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0102/12/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0102/12/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0102/12/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-27AR0104/12/09 FULL LIST
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ELIZABETH HUBBARD / 04/12/2009
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-24363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: UNIT D3 THE WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICESTERSHIRE LE16 7PS
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: UNIT F1 VALLEY WAY MARKET HARBOROUGH LEICESTERSHIRE LE16 7PS
2000-01-12CERTNMCOMPANY NAME CHANGED OMNIS EXHIBITION LIMITED CERTIFICATE ISSUED ON 13/01/00
2000-01-07288aNEW DIRECTOR APPOINTED
2000-01-07288bSECRETARY RESIGNED
2000-01-07288aNEW SECRETARY APPOINTED
2000-01-07288aNEW DIRECTOR APPOINTED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-01-07288bDIRECTOR RESIGNED
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1003759 Active Licenced property: UNIT D3 THE WELLAND BUSINESS PARK OMNIS EXHIBITIONS LTD MARKET HARBOROUGH GB LE16 7PS. Correspondance address: THE WELLAND BUSINESS PARK UNIT D3 VALLEY WAY MARKET HARBOROUGH VALLEY WAY GB LE16 7PS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OMNIS EXHIBITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 OMNIS EXHIBITIONS LIMITED

Intangible Assets
Patents
We have not found any records of OMNIS EXHIBITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIS EXHIBITIONS LIMITED
Trademarks
We have not found any records of OMNIS EXHIBITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIS EXHIBITIONS 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 (96090 - Other service activities n.e.c.) as OMNIS EXHIBITIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OMNIS EXHIBITIONS 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 OMNIS EXHIBITIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIS EXHIBITIONS 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 OMNIS EXHIBITIONS 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.