ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omnix Software Solutions Limited

Omnix Software Solutions Limited is an active company incorporated on 7 August 2008 with the registered office located in Birmingham, West Midlands. Omnix Software Solutions Limited was registered 17 years ago.
Status
Active
Active since 6 years ago
Company No
06666800
Private limited company
Age
17 years
Incorporated 7 August 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
Studio 9 50 - 54 St. Pauls Square
Birmingham
B3 1QS
England
Address changed on 26 Jun 2025 (2 months ago)
Previous address was Suite 2a St Pauls Square Birmingham B3 1RL England
Telephone
01675466551
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1972
Director • British • Lives in England • Born in Jun 1972
Mr Ashley Jason Lee
PSC • British • Lives in England • Born in Jun 1972
Mr John Leslie Taylor
PSC • British • Lives in England • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omnix Limited
Ashley Jason Lee and John Leslie Taylor are mutual people.
Active
Quoterack Limited
Ashley Jason Lee and John Leslie Taylor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£105.53K
Decreased by £8.81K (-8%)
Total Liabilities
-£35.69K
Increased by £15.43K (+76%)
Net Assets
£69.84K
Decreased by £24.24K (-26%)
Debt Ratio (%)
34%
Increased by 16.1% (+91%)
Latest Activity
Registered Address Changed
2 Months Ago on 26 Jun 2025
Micro Accounts Submitted
3 Months Ago on 20 May 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Own Shares Purchased
1 Year 4 Months Ago on 23 Apr 2024
Shares Cancelled
1 Year 4 Months Ago on 23 Apr 2024
Peter John Skinner (PSC) Resigned
1 Year 5 Months Ago on 2 Apr 2024
Peter John Skinner Resigned
1 Year 5 Months Ago on 2 Apr 2024
Peter John Skinner Resigned
1 Year 5 Months Ago on 2 Apr 2024
Get Credit Report
Discover Omnix Software Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 2a St Pauls Square Birmingham B3 1RL England to Studio 9 50 - 54 st. Pauls Square Birmingham B3 1QS on 26 June 2025
Submitted on 26 Jun 2025
Micro company accounts made up to 28 February 2025
Submitted on 20 May 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 24 Apr 2025
Micro company accounts made up to 29 February 2024
Submitted on 21 May 2024
Confirmation statement made on 24 April 2024 with updates
Submitted on 24 Apr 2024
Cancellation of shares. Statement of capital on 2 April 2024
Submitted on 23 Apr 2024
Purchase of own shares.
Submitted on 23 Apr 2024
Termination of appointment of Peter John Skinner as a secretary on 2 April 2024
Submitted on 2 Apr 2024
Termination of appointment of Peter John Skinner as a director on 2 April 2024
Submitted on 2 Apr 2024
Cessation of Peter John Skinner as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year