Background WavePink WaveYellow Wave

OMNI HOLDINGS LIMITED (00578531)

OMNI HOLDINGS LIMITED (00578531) is an active UK company. incorporated on 14 February 1957. with registered office in Brentwood. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. OMNI HOLDINGS LIMITED has been registered for 69 years. Current directors include CARROLL, Mark Andrew.

Company Number
00578531
Status
active
Type
ltd
Incorporated
14 February 1957
Age
69 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARROLL, Mark Andrew
SIC Codes
41100, 64304, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI HOLDINGS LIMITED

OMNI HOLDINGS LIMITED is an active company incorporated on 14 February 1957 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. OMNI HOLDINGS LIMITED was registered 69 years ago.(SIC: 41100, 64304, 68100)

Status

active

Active since 69 years ago

Company No

00578531

LTD Company

Age

69 Years

Incorporated 14 February 1957

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

JOHN CARROLL CONSTRUCTION CO. LIMITED
From: 14 February 1957To: 11 July 1984
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 8 February 2024To: 10 April 2025
66 Hutton Road Shenfield Brentwood Essex CM15 8NB
From: 14 February 1957To: 8 February 2024
Timeline

No significant events found

Capital Table
People

Officers

14

1 Active
13 Resigned

CARROLL, Mark Andrew

Active
Kings House, BrentwoodCM14 4DR
Born February 1955
Director
Appointed 24 Feb 1994

CARROLL, John Robert

Resigned
64 Hutton Road, ShenfieldCM15 8NB
Secretary
Appointed 31 Jan 2001
Resigned 01 Aug 2003

CARROLL, Mark Andrew

Resigned
29 Hyde Park Gardens Mews, LondonW2 2NX
Secretary
Appointed 23 Jun 1995
Resigned 20 Sept 1999

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 17 Aug 1994

MULLIGAN, Gregory Patrick

Resigned
14 Hunters Gate, Leavesden
Secretary
Appointed 17 Aug 1994
Resigned 23 Jun 1995

SANDSTONE SECRETARIES LIMITED

Resigned
Caprini House 163-173 Praed Street, LondonW2 1RH
Corporate secretary
Appointed 20 Sept 1999
Resigned 31 Jan 2001

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2009

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2005

CARROLL, John Robert

Resigned
64 Hutton Road, ShenfieldCM15 8NB
Born June 1923
Director
Appointed 31 Jan 2001
Resigned 30 Jan 2002

CARROLL, John Robert

Resigned
64 Hutton Road, ShenfieldCM15 8NB
Born June 1923
Director
Appointed 31 Jan 1997
Resigned 29 Jan 1999

CARROLL, John Robert

Resigned
64 Hutton Road, ShenfieldCM15 8NB
Born June 1923
Director
Appointed N/A
Resigned 31 Jan 1997

CARROLL, Mark Andrew

Resigned
29 Hyde Park Gardens Mews, LondonW2 2NX
Born February 1955
Director
Appointed N/A
Resigned 18 Aug 1992

CLARKE, Anthony Richard

Resigned
4 Catherine Place, LondonSW1E 6HF
Born August 1953
Director
Appointed N/A
Resigned 01 Feb 1991

STANLEY, Roland Barrington

Resigned
2-6 Catherine Place, LondonSW1E 6HF
Born October 1962
Director
Appointed N/A
Resigned 01 Feb 1991

Persons with significant control

1

Mr Mark Andrew Carroll

Active
Kings House, BrentwoodCM14 4DR
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Legacy
18 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
14 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
2 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
8 December 1999
403aParticulars of Charge Subject to s859A
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
287Change of Registered Office
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288cChange of Particulars
Legacy
12 November 1997
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
4 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Gazette Notice Compulsary
7 October 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
26 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 1996
AUDAUD
Legacy
27 July 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
21 April 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
28 February 1991
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full Group
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
6 February 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
288288
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
23 August 1988
288288
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
4747
Legacy
1 August 1986
395Particulars of Mortgage or Charge