Background WavePink WaveYellow Wave

OMLET LIMITED (05028498)

OMLET LIMITED (05028498) is an active UK company. incorporated on 28 January 2004. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OMLET LIMITED has been registered for 22 years. Current directors include NICHOLLS, Simon George, PAUL, Johannes Alexander Paulus, TUTHILL, James George and 1 others.

Company Number
05028498
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
The Old Malt House, Banbury, OX16 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NICHOLLS, Simon George, PAUL, Johannes Alexander Paulus, TUTHILL, James George, WINDHAM, William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMLET LIMITED

OMLET LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OMLET LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

05028498

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 29 July 2024 - 27 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 28 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Old Malt House St. Johns Road Banbury, OX16 5HX,

Previous Addresses

R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
From: 13 February 2019To: 13 December 2021
Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
From: 19 October 2018To: 13 February 2019
Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom
From: 7 February 2018To: 19 October 2018
C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ
From: 12 March 2012To: 7 February 2018
C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ
From: 28 January 2004To: 12 March 2012
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Mar 15
Loan Secured
Mar 18
Loan Secured
Aug 19
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Jun 21
Funding Round
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WINDHAM, William

Active
St. Johns Road, BanburyOX16 5HX
Secretary
Appointed 12 Feb 2004

NICHOLLS, Simon George

Active
St. Johns Road, BanburyOX16 5HX
Born November 1977
Director
Appointed 12 Feb 2004

PAUL, Johannes Alexander Paulus

Active
St. Johns Road, BanburyOX16 5HX
Born November 1978
Director
Appointed 12 Feb 2004

TUTHILL, James George

Active
St. Johns Road, BanburyOX16 5HX
Born February 1979
Director
Appointed 12 Feb 2004

WINDHAM, William

Active
St. Johns Road, BanburyOX16 5HX
Born November 1978
Director
Appointed 12 Feb 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 30 Jan 2004

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 28 Jan 2004
Resigned 30 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mr William Windham

Ceased
2 Blagrave Street, ReadingRG1 1AZ
Born November 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
St. Johns Road, BanburyOX16 5HX

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

97

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2021
AR01AR01
Annual Return Company With Made Up Date
2 November 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2021
AR01AR01
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts Amended With Made Up Date
2 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation