Background WavePink WaveYellow Wave

THE OMNIBUS SOCIETY (03081365)

THE OMNIBUS SOCIETY (03081365) is an active UK company. incorporated on 19 July 1995. with registered office in West Midlands. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. THE OMNIBUS SOCIETY has been registered for 30 years. Current directors include EGGLETON, Nigel Wilfred, GRIMMETT, David Charles, LUSHER, Geoffrey John and 2 others.

Company Number
03081365
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 1995
Age
30 years
Address
100 Sandwell Street, West Midlands, WS1 3EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EGGLETON, Nigel Wilfred, GRIMMETT, David Charles, LUSHER, Geoffrey John, PEDDLE, Julian Henry, RACKLEY, Robert Charles
SIC Codes
47910, 49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OMNIBUS SOCIETY

THE OMNIBUS SOCIETY is an active company incorporated on 19 July 1995 with the registered office located in West Midlands. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. THE OMNIBUS SOCIETY was registered 30 years ago.(SIC: 47910, 49319)

Status

active

Active since 30 years ago

Company No

03081365

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 19 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

100 Sandwell Street Walsall West Midlands, WS1 3EB,

Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

YELTON, Michael Paul

Active
100 Sandwell Street, West MidlandsWS1 3EB
Secretary
Appointed 17 Jul 2023

EGGLETON, Nigel Wilfred

Active
100 Sandwell Street, West MidlandsWS1 3EB
Born September 1958
Director
Appointed 03 Jan 2015

GRIMMETT, David Charles

Active
Carhampton, MineheadTA24 6LZ
Born May 1952
Director
Appointed 21 Mar 2022

LUSHER, Geoffrey John

Active
Colling Drive, LichfieldWS13 8FJ
Born September 1941
Director
Appointed 15 Jun 2013

PEDDLE, Julian Henry

Active
Burstall, IpswichIP8 3EQ
Born November 1954
Director
Appointed 15 Jun 2013

RACKLEY, Robert Charles

Active
Savile Close, BeverleyHU17 7QF
Born February 1957
Director
Appointed 27 Sept 2024

CHAPPELL, Edwin Brian Henry

Resigned
8 Blacksmith Close, AshteadKT21 2BD
Secretary
Appointed 19 Jul 1995
Resigned 20 Nov 2000

FRANCIS, Anthony James

Resigned
185 Southlands Road, BromleyBR2 9QZ
Secretary
Appointed 02 Jun 2001
Resigned 17 Jul 2023

AKRIGG, Donald

Resigned
Springfield Drive, LiversedgeWF15 8JB
Born July 1950
Director
Appointed 09 Jun 2012
Resigned 26 Sept 2025

BARCLAY, Kenneth Douglas

Resigned
100 Sandwell Street, West MidlandsWS1 3EB
Born April 1972
Director
Appointed 07 May 2011
Resigned 10 Jun 2017

BARKER, Harry Lindsay

Resigned
Dirleton Avenue, North BerwickEH39 4AX
Born July 1951
Director
Appointed 09 Jun 2012
Resigned 07 Jul 2018

BARKER, Ralph Fraser

Resigned
Stoneyflatts Crescent, South QueensferryEH30 9XX
Born July 1951
Director
Appointed 09 Jun 2012
Resigned 19 Jan 2021

BARLEX, Ian David

Resigned
3 Caledonian Close, IlfordIG3 9QF
Born July 1954
Director
Appointed 19 Jul 1995
Resigned 18 Aug 2016

BOOTH, Gavin Arthur

Resigned
39 Lilyhill Terrace, EdinburghEH8 7DR
Born September 1943
Director
Appointed 20 Jun 2009
Resigned 07 Jul 2018

BUBIER, David James

Resigned
15 Alianore Road, NewportNP6 4DF
Born March 1942
Director
Appointed 19 Jul 1995
Resigned 02 Jun 2001

FRANCIS, Anthony James

Resigned
Southlands Road, BromleyBR2 9QZ
Born May 1946
Director
Appointed 09 Jun 2012
Resigned 03 Jan 2015

FRANCIS, Anthony James

Resigned
185 Southlands Road, BromleyBR2 9QZ
Born May 1946
Director
Appointed 19 Jul 1995
Resigned 02 Jun 2001

GILL, Charles

Resigned
Carlton Way, ThirskYO7 4NT
Born April 1953
Director
Appointed 09 Jun 2020
Resigned 11 Sept 2024

GIPSON, Andrew Philip

Resigned
100 Sandwell Street, West MidlandsWS1 3EB
Born March 1948
Director
Appointed 01 Aug 2018
Resigned 27 Sept 2024

HART, John Charles

Resigned
136 Poynter House, LondonW11 4TD
Born July 1946
Director
Appointed 19 Jul 1995
Resigned 20 Jun 2009

HOWARTH, Oliver Simon

Resigned
Balnakeil 10 Mount Road, WolverhamptonWV6 8HT
Born May 1964
Director
Appointed 02 Jun 2001
Resigned 08 May 2010

HOWIE, John David

Resigned
37 Balcombe Gardens, HorleyRH6 9BY
Born January 1946
Director
Appointed 07 Jun 2003
Resigned 06 Jul 2018

KIRK, Philip William

Resigned
100 Sandwell Street, West MidlandsWS1 3EB
Born January 1962
Director
Appointed 10 Jun 2017
Resigned 26 Sept 2025

LEJEUNE, Barry

Resigned
14 Jireh Court, Haywards HeathRH16 3BH
Born March 1946
Director
Appointed 19 Jul 1995
Resigned 07 May 2011

MILLS, Alan William

Resigned
Connaught Close, WalsallWS5 3PR
Born January 1931
Director
Appointed 09 Jun 2012
Resigned 31 Jan 2017

MORRIS, Stephen Christopher

Resigned
Lois Drive, SheppertonTW17 8BB
Born August 1955
Director
Appointed 05 Jun 2010
Resigned 15 Jun 2013

PERSSON, Derek

Resigned
24 Gardenia Road, EnfieldEN1 2HZ
Born January 1947
Director
Appointed 02 Jun 2001
Resigned 15 Jun 2013

ROY, Derek

Resigned
38 Huntingdon Street, LondonN1 1BP
Born December 1949
Director
Appointed 19 Jul 1995
Resigned 09 Jun 2012

RUSSELL, Patrick Spencer

Resigned
100 Sandwell Street, West MidlandsWS1 3EB
Born August 1954
Director
Appointed 03 Jan 2015
Resigned 31 Dec 2021

STEPHENS, Michael John

Resigned
Great Gable 107 Ambleside Road, LightwaterGU18 5UJ
Born July 1935
Director
Appointed 19 Jul 1995
Resigned 07 Jun 2003

TYLDSLEY, Andrew Peter

Resigned
Abington, Chester Le StreetDH2 1RD
Born October 1956
Director
Appointed 09 Jun 2020
Resigned 17 Dec 2025

WILLIAMS, Robert Edward

Resigned
Currieside Avenue, ShottsML7 4AX
Born May 1951
Director
Appointed 09 Jun 2012
Resigned 03 Jan 2015
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
16 June 2013
TM01Termination of Director
Termination Director Company With Name
16 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Resolution
15 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Person Director Company With Name
30 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
224224
Incorporation Company
19 July 1995
NEWINCIncorporation