Background WavePink WaveYellow Wave

OMNICORE INTERMEDIARY SOLUTIONS LIMITED (04488043)

OMNICORE INTERMEDIARY SOLUTIONS LIMITED (04488043) is an active UK company. incorporated on 17 July 2002. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OMNICORE INTERMEDIARY SOLUTIONS LIMITED has been registered for 23 years. Current directors include MILLIKEN, Duncan John Andrew, TIMMINS, Matthew Lloyd.

Company Number
04488043
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILLIKEN, Duncan John Andrew, TIMMINS, Matthew Lloyd
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICORE INTERMEDIARY SOLUTIONS LIMITED

OMNICORE INTERMEDIARY SOLUTIONS LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OMNICORE INTERMEDIARY SOLUTIONS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04488043

LTD Company

Age

23 Years

Incorporated 17 July 2002

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 30 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 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SIMPLY BIZ SUPPORT LIMITED
From: 29 August 2002To: 9 September 2025
SIMPLYBIZ LIMITED
From: 27 August 2002To: 29 August 2002
LUPFAW 98 LIMITED
From: 17 July 2002To: 27 August 2002
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
From: 24 July 2013To: 31 July 2020
the John Snith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 24 July 2013
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG
From: 17 July 2002To: 6 August 2012
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 23
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 19 May 2025

MILLIKEN, Duncan John Andrew

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1974
Director
Appointed 15 Sept 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 30 Jun 2025

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 17 Jun 2003
Resigned 20 Dec 2012

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jun 2003

AUGUSTIN, Kyle Raymond Creed

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born September 1976
Director
Appointed 14 Nov 2022
Resigned 02 May 2025

DAVY, Kenneth Ernest

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1941
Director
Appointed 17 Jun 2003
Resigned 14 Nov 2022

KERSHAW, David Robert Charles

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born October 1955
Director
Appointed 31 May 2010
Resigned 14 Nov 2022

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 14 Nov 2022
Resigned 30 Jun 2025

THORNEYCROFT, Ian John

Resigned
1 The Walled Garden, BiddulphST8 7SX
Born June 1955
Director
Appointed 06 Aug 2003
Resigned 16 May 2010

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 31 May 2010
Resigned 30 Apr 2019

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jun 2003

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Auditors Resignation Company
13 January 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
15 November 2005
287Change of Registered Office
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
5 December 2002
287Change of Registered Office
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2002
NEWINCIncorporation