Background WavePink WaveYellow Wave

OMNIBUS SOLUTIONS LIMITED (03609069)

OMNIBUS SOLUTIONS LIMITED (03609069) is an active UK company. incorporated on 4 August 1998. with registered office in Hollinwood. The company operates in the Information and Communication sector, engaged in business and domestic software development. OMNIBUS SOLUTIONS LIMITED has been registered for 27 years. Current directors include HEWITT, Jeff, WILSON, Carly Anne.

Company Number
03609069
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
Unit 435 Chambers Business Centre, Hollinwood, OL8 4QQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEWITT, Jeff, WILSON, Carly Anne
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIBUS SOLUTIONS LIMITED

OMNIBUS SOLUTIONS LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Hollinwood. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OMNIBUS SOLUTIONS LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03609069

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 435 Chambers Business Centre Chapel Road Hollinwood, OL8 4QQ,

Previous Addresses

Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL
From: 4 August 1998To: 1 March 2024
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HEWITT, Jeff

Active
Harris Business Park, BromsgroveB60 4BD
Born September 1971
Director
Appointed 08 Jun 2024

WILSON, Carly Anne

Active
Chambers Business Centre, HollinwoodOL8 4QQ
Born November 1982
Director
Appointed 16 Sept 2024

CRICHTON, Carol Frances

Resigned
Hollinwood Business Centre, OldhamOL8 3QL
Secretary
Appointed 04 Aug 1998
Resigned 16 Feb 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 04 Aug 1998

ANTON, Jonothan Nicholas

Resigned
Chambers Business Centre, HollinwoodOL8 4QQ
Born February 1986
Director
Appointed 16 Feb 2021
Resigned 26 Jul 2025

CHURCHILL, Ian

Resigned
Chambers Business Centre, HollinwoodOL8 4QQ
Born June 1969
Director
Appointed 16 Feb 2021
Resigned 10 Apr 2024

CRICHTON, Carol Frances

Resigned
Hollinwood Business Centre, OldhamOL8 3QL
Born July 1962
Director
Appointed 04 Aug 1998
Resigned 16 Feb 2021

CRICHTON, Peter

Resigned
Chambers Business Centre, HollinwoodOL8 4QQ
Born October 1959
Director
Appointed 04 Aug 1998
Resigned 28 Feb 2025

DARRAGH, Jim

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born March 1973
Director
Appointed 15 Apr 2024
Resigned 16 Sept 2024

HIPKISS, Adrian Mark

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 15 Apr 2024
Resigned 08 Jun 2024

HYMAN, Gary David

Resigned
Chambers Business Centre, HollinwoodOL8 4QQ
Born November 1965
Director
Appointed 16 Feb 2021
Resigned 26 Jul 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Aug 1998
Resigned 04 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Harris Business Park, BromsgroveB60 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021

Mrs Carol Frances Crichton

Ceased
Hollinwood Business Centre, OldhamOL8 3QL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Feb 2021

Mr Peter Crichton

Ceased
Hollinwood Business Centre, OldhamOL8 3QL
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
11 July 2007
287Change of Registered Office
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2000
AAAnnual Accounts
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
88(2)R88(2)R
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Incorporation Company
4 August 1998
NEWINCIncorporation