Background WavePink WaveYellow Wave

OMNIVILLE LIMITED (05239381)

OMNIVILLE LIMITED (05239381) is an active UK company. incorporated on 23 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OMNIVILLE LIMITED has been registered for 21 years. Current directors include ZWIEBEL, Berthe.

Company Number
05239381
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
23 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZWIEBEL, Berthe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIVILLE LIMITED

OMNIVILLE LIMITED is an active company incorporated on 23 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OMNIVILLE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05239381

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 27/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

23 Filey Avenue London, N16 6JL,

Previous Addresses

109 Castlewood Road London N16 6DJ
From: 23 September 2004To: 3 March 2010
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Mar 10
Director Left
Aug 13
Loan Secured
Mar 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 17
Loan Secured
Oct 18
Loan Secured
May 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Director Joined
May 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ZWIEBEL, Berthe

Active
Filey Avenue, LondonN16 6JL
Secretary
Appointed 08 Jan 2010

ZWIEBEL, Berthe

Active
Filey Avenue, LondonN16 6JL
Born May 1948
Director
Appointed 19 May 2020

STERN, Chana

Resigned
35 Lordship Road, LondonN16 0QH
Secretary
Appointed 23 Sept 2004
Resigned 30 May 2018

BABAD, Eliyohu Anshel

Resigned
Filey Avenue, LondonN16 6JL
Born May 1992
Director
Appointed 17 Jul 2019
Resigned 18 Jul 2019

STERN, Basil

Resigned
35 Lordship Park, LondonN16 5UN
Born August 1967
Director
Appointed 23 Sept 2004
Resigned 05 Aug 2013

ZWIEBEL, Joel

Resigned
Filey Avenue, LondonN16 6JL
Born January 1949
Director
Appointed 08 Jan 2010
Resigned 07 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Berthe Zwiebel

Active
Filey Avenue, LondonN16 6JL
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Joel Emmanuel Zwiebel

Ceased
Filey Avenue, LondonN16 6JL
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts Amended With Made Up Date
27 November 2017
AAMDAAMD
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 August 2016
AAMDAAMD
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
9 January 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Incorporation Company
23 September 2004
NEWINCIncorporation