Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OMMINAL LTD.
Company Information for

OMMINAL LTD.

20 BARNTON STREET, STIRLING, FK8 1NA,
Company Registration Number
SC242500
Private Limited Company
Active

Company Overview

About Omminal Ltd.
OMMINAL LTD. was founded on 2003-01-17 and has its registered office in Stirling. The organisation's status is listed as "Active". Omminal Ltd. is a Private Limited Company registered in SCOTLAND 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
OMMINAL LTD.
 
Legal Registered Office
20 BARNTON STREET
STIRLING
FK8 1NA
Other companies in G4
 
Previous Names
NIMMO PROPERTY MANAGEMENT LTD.20/07/2005
Filing Information
Company Number SC242500
Company ID Number SC242500
Date formed 2003-01-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865339004  
Last Datalog update: 2024-03-06 19:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMMINAL LTD.
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 OMMINAL LTD.

Current Directors
Officer Role Date Appointed
LORNA JANE NIMMO
Company Secretary 2003-01-17
ALAN CALDER NIMMO
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-01-17 2003-01-17
STEPHEN MABBOTT LTD.
Nominated Director 2003-01-17 2003-01-17

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
2024-02-16CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA JANE NIMMO
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AP01DIRECTOR APPOINTED LORNA JANE NIMMO
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-21AR0113/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-27AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-27AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000015
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000014
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000012
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000013
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000011
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2425000010
2013-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9
2013-02-13AR0113/01/13 FULL LIST
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-16AR0113/01/12 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0113/01/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0113/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CALDER NIMMO / 01/10/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA JANE NIMMO / 01/10/2009
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O HARDIE CALDWELL CITYPOINT 2 25 TYNDRUM STREET GLASGOW, G4 0JY
2007-02-07363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-0488(2)RAD 31/03/06--------- £ SI 2@1=2 £ IC 100/102
2006-02-23363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-27419a(Scot)DEC MORT/CHARGE *****
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20CERTNMCOMPANY NAME CHANGED NIMMO PROPERTY MANAGEMENT LTD. CERTIFICATE ISSUED ON 20/07/05
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-22363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY
2004-01-29363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-2088(2)RAD 17/01/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-21288bSECRETARY RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OMMINAL LTD. 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 OMMINAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-27 Outstanding AIRDRIE SAVINGS BANK
2013-06-27 Outstanding AIRDRIE SAVINGS BANK
2013-06-27 Outstanding AIRDRIE SAVINGS BANK
2013-06-27 Outstanding AIRDRIE SAVINGS BANK
2013-06-27 Outstanding AIRDRIE SAVINGS BANK
2013-06-12 Outstanding AIRDRIE SAVINGS BANK
LEGAL CHARGE 2013-06-07 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-08-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-08-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-08-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-10-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-12-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-05-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-03-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OMMINAL LTD.

Intangible Assets
Patents
We have not found any records of OMMINAL LTD. registering or being granted any patents
Domain Names

OMMINAL LTD. owns 1 domain names.

myplaceinglasgow.co.uk  

Trademarks
We have not found any records of OMMINAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMMINAL LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as OMMINAL LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OMMINAL LTD. 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 OMMINAL LTD. 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 OMMINAL LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1