ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omnichannel Solutions Limited

Omnichannel Solutions Limited is a liquidation company incorporated on 10 April 2014 with the registered office located in Corby, Northamptonshire. Omnichannel Solutions Limited was registered 11 years ago.
Status
Liquidation
Company No
08989989
Private limited company
Age
11 years
Incorporated 10 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1961 days
Dated 10 April 2019 (6 years ago)
Next confirmation dated 10 April 2020
Was due on 24 April 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2016 days
For period 1 Jun31 May 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2019
Was due on 29 February 2020 (5 years ago)
Contact
Address
6 Mendip Way
Corby
NN18 8GJ
England
Address changed on 29 Aug 2023 (2 years ago)
Previous address was 24a Nottingham Road Loughborough LE11 1EU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • British • Lives in England • Born in Apr 1982
Director • Irish • Lives in England • Born in Aug 1980
Mr Santosh Kumar Sahu
PSC • Irish • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agkiya Limited
Santosh Kumar Sahu is a mutual person.
Active
Charac Limited
Santosh Kumar Sahu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 May 2018
For period 31 May31 May 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.41K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£300
Decreased by £4.41K (-94%)
Total Liabilities
-£2.51K
Decreased by £4.41K (-64%)
Net Assets
-£2.21K
Same as previous period
Debt Ratio (%)
837%
Increased by 690.01% (+469%)
Latest Activity
Court Order to Wind Up
4 Months Ago on 12 Apr 2025
Registered Address Changed
2 Years Ago on 29 Aug 2023
Registered Address Changed
3 Years Ago on 3 Oct 2021
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 27 Oct 2020
Registered Address Changed
5 Years Ago on 6 Mar 2020
Confirmation Submitted
6 Years Ago on 10 Apr 2019
Full Accounts Submitted
6 Years Ago on 28 Feb 2019
Confirmation Submitted
7 Years Ago on 10 Apr 2018
Full Accounts Submitted
7 Years Ago on 20 Feb 2018
Get Credit Report
Discover Omnichannel Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 12 Apr 2025
Registered office address changed from 24a Nottingham Road Loughborough LE11 1EU England to 6 Mendip Way Corby NN18 8GJ on 29 August 2023
Submitted on 29 Aug 2023
Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England to 24a Nottingham Road Loughborough LE11 1EU on 3 October 2021
Submitted on 3 Oct 2021
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 27 Oct 2020
Registered office address changed from Silverdale Station Road Stoke D'abernon Cobham KT11 3BN England to Leicester Business Centre 111 Ross Walk Leicester LE4 5HH on 6 March 2020
Submitted on 6 Mar 2020
Confirmation statement made on 10 April 2019 with no updates
Submitted on 10 Apr 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 28 Feb 2019
Confirmation statement made on 10 April 2018 with no updates
Submitted on 10 Apr 2018
Total exemption full accounts made up to 31 May 2017
Submitted on 20 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year