Background WavePink WaveYellow Wave

BIRCHWOOD OMNIA LIMITED (04020668)

BIRCHWOOD OMNIA LIMITED (04020668) is an active UK company. incorporated on 23 June 2000. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BIRCHWOOD OMNIA LIMITED has been registered for 25 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
04020668
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD OMNIA LIMITED

BIRCHWOOD OMNIA LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BIRCHWOOD OMNIA LIMITED was registered 25 years ago.(SIC: 64203)

Status

active

Active since 25 years ago

Company No

04020668

LTD Company

Age

25 Years

Incorporated 23 June 2000

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ACRAMAN (223) LIMITED
From: 23 June 2000To: 9 August 2000
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 23 June 2000To: 3 April 2023
Timeline

13 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 26 Oct 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Secretary
Appointed 01 Dec 2000
Resigned 11 Jul 2003

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 23 Jun 2000
Resigned 30 Jun 2000

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 11 Jul 2003
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Secretary
Appointed 31 Jul 2000
Resigned 01 Dec 2000

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 11 Jul 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 11 Jul 2003
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 31 Jul 2000
Resigned 11 Jul 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 23 Jun 2000
Resigned 30 Jun 2000

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Born May 1957
Director
Appointed 23 Jun 2000
Resigned 30 Jun 2000

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 11 Jul 2003
Resigned 01 Jun 2007

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Born November 1959
Director
Appointed 31 Jul 2000
Resigned 01 Dec 2000

VIVIAN, Simon Neil

Resigned
Pond Farm Cottage, BathBA3 5YG
Born September 1957
Director
Appointed 31 Jul 2000
Resigned 30 Jun 2003

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 26 Oct 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

132

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Resolution
11 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Statement Of Companys Objects
4 October 2012
CC04CC04
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Memorandum Articles
29 June 2009
MEM/ARTSMEM/ARTS
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Miscellaneous
12 June 2009
MISCMISC
Legacy
12 June 2009
SH20SH20
Legacy
12 June 2009
CAP-SSCAP-SS
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
363aAnnual Return
Statement Of Affairs
5 December 2008
SASA
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288cChange of Particulars
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
27 April 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
287Change of Registered Office
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2000
NEWINCIncorporation