ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omniac Holdings Realisations Ltd

Omniac Holdings Realisations Ltd is a dissolved company incorporated on 21 June 2010 with the registered office located in Birmingham, West Midlands. Omniac Holdings Realisations Ltd was registered 15 years ago.
Status
Dissolved
Dissolved on 4 August 2022 (3 years ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
07290705
Private limited company
Age
15 years
Incorporated 21 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Rsm Restructuring Advisory Llp St Philips Point
Temple Row
Birmingham
B2 5AF
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Jun 1963
Director • British • Lives in UK • Born in Jul 1958
Director • British • Lives in UK • Born in Jun 1960
Director • Head Of Operations • British • Lives in England • Born in Jan 1976
Cantaloupe Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cantaloupe Group Limited
Mr Richard Huw Bigg and are mutual people.
Active
Ranmove Homes Limited
Nigel Andrew Foster is a mutual person.
Active
Rosefort Limited
Mr Richard Huw Bigg and Nigel Andrew Foster are mutual people.
Active
Eden Associates (UK) Limited
Nigel Andrew Foster is a mutual person.
Active
Targetventure Limited
Nigel Andrew Foster is a mutual person.
Active
Ranmove Homes (South East) Limited
Nigel Andrew Foster is a mutual person.
Active
Pendland Limited
Nigel Andrew Foster is a mutual person.
Active
Ranmove Group Limited
Nigel Andrew Foster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
25 Nov 2018
For period 25 Nov25 Nov 2018
Traded for 12 months
Cash in Bank
£5.65K
Decreased by £9.68K (-63%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 3 (-18%)
Total Assets
£2.36M
Decreased by £422.04K (-15%)
Total Liabilities
-£3.13M
Decreased by £241.23K (-7%)
Net Assets
-£768.68K
Decreased by £180.81K (+31%)
Debt Ratio (%)
133%
Increased by 11.46% (+9%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 4 Aug 2022
Moved to Dissolution
3 Years Ago on 4 May 2022
Administration Period Extended
3 Years Ago on 26 Oct 2021
Tsara Jayne Taylor Resigned
4 Years Ago on 31 Dec 2020
Registered Address Changed
4 Years Ago on 28 Nov 2020
Administrator Appointed
4 Years Ago on 18 Nov 2020
Charge Satisfied
4 Years Ago on 30 Oct 2020
Confirmation Submitted
4 Years Ago on 19 Oct 2020
Nigel Andrew Foster (PSC) Appointed
4 Years Ago on 7 Oct 2020
Business Growth Fund Plc (PSC) Resigned
4 Years Ago on 7 Oct 2020
Get Credit Report
Discover Omniac Holdings Realisations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Aug 2022
Notice of move from Administration to Dissolution
Submitted on 4 May 2022
Administrator's progress report
Submitted on 29 Nov 2021
Notice of extension of period of Administration
Submitted on 26 Oct 2021
Administrator's progress report
Submitted on 20 May 2021
Termination of appointment of Tsara Jayne Taylor as a director on 31 December 2020
Submitted on 11 Jan 2021
Change of name notice
Submitted on 22 Dec 2020
Resolutions
Submitted on 22 Dec 2020
Statement of affairs with form AM02SOA
Submitted on 5 Dec 2020
Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 28 November 2020
Submitted on 28 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year