Background WavePink WaveYellow Wave

OMNIS CONSULTING LIMITED (04493769)

OMNIS CONSULTING LIMITED (04493769) is an active UK company. incorporated on 24 July 2002. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OMNIS CONSULTING LIMITED has been registered for 23 years. Current directors include WILLIAMS, David Grey, WILLIAMS, Emma Louise Grey, WILLIAMS, Sally Ann Grey and 1 others.

Company Number
04493769
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
26 Allonby Way, Aylesbury, HP21 7JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLIAMS, David Grey, WILLIAMS, Emma Louise Grey, WILLIAMS, Sally Ann Grey, WILLIAMS, Sara Elizabeth Penn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIS CONSULTING LIMITED

OMNIS CONSULTING LIMITED is an active company incorporated on 24 July 2002 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OMNIS CONSULTING LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04493769

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

26 Allonby Way Aylesbury, HP21 7JA,

Previous Addresses

C/O Rickaby & C0 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
From: 24 July 2002To: 3 July 2021
Timeline

3 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 14
Director Joined
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WILLIAMS, Sally Ann Grey

Active
Orchard House, BerkhamstedHP4 3NW
Secretary
Appointed 24 Jul 2002

WILLIAMS, David Grey

Active
Orchard House, BerkhamstedHP4 3NW
Born November 1951
Director
Appointed 24 Jul 2002

WILLIAMS, Emma Louise Grey

Active
Shootersway Lane, BerkhamstedHP4 3NW
Born February 1981
Director
Appointed 01 Dec 2014

WILLIAMS, Sally Ann Grey

Active
Orchard House, BerkhamstedHP4 3NW
Born September 1956
Director
Appointed 24 Jul 2002

WILLIAMS, Sara Elizabeth Penn

Active
Shootersway Lane, BerkhamstedHP4 3NW
Born May 1984
Director
Appointed 01 Dec 2014

FIELD, Elaine

Resigned
30 Callander Road, LondonSE6 2QD
Secretary
Appointed 24 Jul 2002
Resigned 24 Jul 2002

DABBY, Stephen Alan

Resigned
13 Trinity Rise, LondonSW2 2QP
Born September 1959
Director
Appointed 24 Jul 2002
Resigned 24 Jul 2002

Persons with significant control

4

Sally Ann Grey Williams

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Emma Louise Grey Williams

Active
Allonby Way, AylesburyHP21 7JA
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sara Elizabeth Penn Williams

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Grey Williams

Active
Allonby Way, AylesburyHP21 7JA
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Incorporation Company
24 July 2002
NEWINCIncorporation