Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Omnialegal Limited
Omnialegal Limited is an active company incorporated on 1 April 2009 with the registered office located in Bath, Somerset. Omnialegal Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
06866859
Private limited company
Age
16 years
Incorporated
1 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 April 2025
(8 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Omnialegal Limited
Contact
Update Details
Address
7 Riverside Court
Bath
BA2 3DZ
England
Address changed on
2 Apr 2025
(8 months ago)
Previous address was
1a Queen Square Queen Square Bath BA1 2HA England
Companies in BA2 3DZ
Telephone
01225666600
Email
Available in Endole App
Website
Omnialegal.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Nicola Jane Smith
Director • British • Lives in UK • Born in Jul 1968
Robert Stephen Derry-Evans
Director • Solicitor • British • Lives in UK • Born in Mar 1952
Joanne Elisabeth Stone
Director • British • Lives in England • Born in Jan 1968
Ms Nicola Jane Smith
PSC • British • Lives in UK • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Omnialegal Executor And Trustees Limited
Robert Stephen Derry-Evans, Nicola Jane Smith, and 1 more are mutual people.
Active
Romi Behrens Paintings Limited
Robert Stephen Derry-Evans is a mutual person.
Active
Omnia Online Limited
Nicola Jane Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£220.95K
Decreased by £12.02K (-5%)
Total Liabilities
-£138.25K
Increased by £46.49K (+51%)
Net Assets
£82.69K
Decreased by £58.51K (-41%)
Debt Ratio (%)
63%
Increased by 23.18% (+59%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 11 Nov 2025
Confirmation Submitted
8 Months Ago on 2 Apr 2025
Inspection Address Changed
8 Months Ago on 2 Apr 2025
Own Shares Purchased
9 Months Ago on 6 Mar 2025
Shares Cancelled
9 Months Ago on 5 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 24 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 27 Aug 2024
Christopher Frederick Lamb Resigned
1 Year 6 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Omnialegal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 April 2025
Submitted on 11 Nov 2025
Register inspection address has been changed from 1a Queen Square Queen Square Bath BA1 2HA England to 7 Riverside Court Bath BA2 3DZ
Submitted on 2 Apr 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 2 Apr 2025
Resolutions
Submitted on 21 Mar 2025
Solvency Statement dated 10/12/24
Submitted on 21 Mar 2025
Purchase of own shares.
Submitted on 6 Mar 2025
Cancellation of shares. Statement of capital on 30 December 2024
Submitted on 5 Mar 2025
Registered office address changed from 1a Queen Square Bath BA1 2HA to 7 Riverside Court 7 Riverside Court Bath BA2 3DZ on 24 October 2024
Submitted on 24 Oct 2024
Registered office address changed from 7 Riverside Court 7 Riverside Court Bath BA2 3DZ England to 7 Riverside Court Bath BA2 3DZ on 24 October 2024
Submitted on 24 Oct 2024
Micro company accounts made up to 30 April 2024
Submitted on 27 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs