ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omnicommand Limited

Omnicommand Limited is a dormant company incorporated on 24 May 2012 with the registered office located in Wisbech, Cambridgeshire. Omnicommand Limited was registered 13 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
08081400
Private limited company
Age
13 years
Incorporated 24 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (8 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (3 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Due Soon
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (14 days remaining)
Contact
Address
340 Main Road
Parson Drove
Wisbech
PE13 4LF
England
Address changed on 28 Aug 2024 (1 year 5 months ago)
Previous address was 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Aug 1966
Sandra Waters
PSC • British • Lives in England • Born in Nov 1944
Michael John Waters
PSC • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robopa Ltd
Ian George Heron is a mutual person.
Active
Cumulatus Ltd
Ian George Heron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Michael John Waters Resigned
9 Days Ago on 4 Feb 2026
Confirmation Submitted
8 Months Ago on 10 Jun 2025
Registered Address Changed
1 Year 5 Months Ago on 28 Aug 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 May 2024
Dormant Accounts Submitted
2 Years 6 Months Ago on 3 Aug 2023
Tracey Jane Heron Resigned
2 Years 7 Months Ago on 28 Jun 2023
Sandra Waters Resigned
2 Years 7 Months Ago on 28 Jun 2023
Mr Michael John Waters Appointed
2 Years 7 Months Ago on 28 Jun 2023
Tracey Jane Heron (PSC) Resigned
2 Years 7 Months Ago on 28 Jun 2023
Get Credit Report
Discover Omnicommand Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael John Waters as a director on 4 February 2026
Submitted on 4 Feb 2026
Confirmation statement made on 24 May 2025 with no updates
Submitted on 10 Jun 2025
Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 28 August 2024
Submitted on 28 Aug 2024
Accounts for a dormant company made up to 31 May 2024
Submitted on 14 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 27 May 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 3 Aug 2023
Appointment of Mr Ian George Heron as a director on 28 June 2023
Submitted on 28 Jun 2023
Confirmation statement made on 24 May 2023 with updates
Submitted on 28 Jun 2023
Cessation of Tracey Jane Heron as a person with significant control on 28 June 2023
Submitted on 28 Jun 2023
Appointment of Mr Michael John Waters as a director on 28 June 2023
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year