Background WavePink WaveYellow Wave

OMRON SERVICES LIMITED (04846210)

OMRON SERVICES LIMITED (04846210) is an active UK company. incorporated on 25 July 2003. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OMRON SERVICES LIMITED has been registered for 22 years. Current directors include CHANCELLOR, Murray Harold, CHANCELLOR, Rachel Selina.

Company Number
04846210
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Partnership House, Southampton, SO14 6RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHANCELLOR, Murray Harold, CHANCELLOR, Rachel Selina
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMRON SERVICES LIMITED

OMRON SERVICES LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OMRON SERVICES LIMITED was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04846210

LTD Company

Age

22 Years

Incorporated 25 July 2003

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 19 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Partnership House 84 Lodge Road Southampton, SO14 6RG,

Previous Addresses

Sunnybank Main Road Itchen Abbas Winchester SO21 1BQ England
From: 19 July 2021To: 20 June 2022
The Long Barn the Long Barn Ramsdean Road, Ramsdean Petersfield Hampshire GU32 1RU England
From: 29 January 2020To: 19 July 2021
10 Ramshill Petersfield Hampshire GU31 4AP England
From: 15 February 2016To: 29 January 2020
7a Manland Avenue Harpenden Herts AL5 4RG
From: 25 July 2003To: 15 February 2016
Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 16
New Owner
Jul 17
Director Joined
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHANCELLOR, Murray Harold

Active
Lower Froyle, AltonGU34 4LT
Secretary
Appointed 15 Feb 2016

CHANCELLOR, Murray Harold

Active
Lower Froyle, AltonGU34 4LT
Born March 1953
Director
Appointed 18 Mar 2005

CHANCELLOR, Rachel Selina

Active
Lower Froyle, AltonGU34 4LT
Born June 1956
Director
Appointed 05 Oct 2021

RINGER, David John

Resigned
43 Robertson Drive, WickfordSS12 9QH
Secretary
Appointed 25 Jul 2003
Resigned 18 Mar 2005

SELLARS, Nicholas Anthony

Resigned
7a Manland Avenue, HarpendenAL5 4RG
Secretary
Appointed 16 Mar 2005
Resigned 15 Feb 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 25 Jul 2003

RINGER, David John

Resigned
43 Robertson Drive, WickfordSS12 9QH
Born October 1967
Director
Appointed 25 Jul 2003
Resigned 18 Mar 2005

SELLARS, Nicholas Anthony

Resigned
7a Manland Avenue, HarpendenAL5 4RG
Born February 1961
Director
Appointed 16 Mar 2005
Resigned 15 Feb 2016

STOCKMAN, Thomas Henry Keith

Resigned
58 Well Road, SevenoaksTN14 5PT
Born September 1954
Director
Appointed 25 Jul 2003
Resigned 18 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

2

Mrs Rachel Selina Chancellor

Active
84 Lodge Road, SouthamptonSO14 6RG
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016

Mr Murray Harold Chancellor

Active
84 Lodge Road, SouthamptonSO14 6RG
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
16 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
2 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
287Change of Registered Office
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
23 August 2003
287Change of Registered Office
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation