Background WavePink WaveYellow Wave

LEX OMNIUM LIMITED (05630309)

LEX OMNIUM LIMITED (05630309) is an active UK company. incorporated on 20 November 2005. with registered office in Oundle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEX OMNIUM LIMITED has been registered for 20 years. Current directors include CHRISTMAS, Adrian John Collis.

Company Number
05630309
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
Burgage House, Oundle, PE8 4JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTMAS, Adrian John Collis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEX OMNIUM LIMITED

LEX OMNIUM LIMITED is an active company incorporated on 20 November 2005 with the registered office located in Oundle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEX OMNIUM LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05630309

LTD Company

Age

20 Years

Incorporated 20 November 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MINSTER SOLICITORS LIMITED
From: 20 November 2005To: 3 August 2012
Contact
Address

Burgage House 12a Glapthorn Road Oundle, PE8 4JA,

Previous Addresses

Fulbrook Farm Church Street Nassington Peterborough PE8 6QG
From: 24 July 2014To: 11 March 2019
Alexander House Hospital Fields Road Fulford York North Yorkshire YO10 4DZ
From: 20 November 2005To: 24 July 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHRISTMAS, Adrian John Collis

Active
12a Glapthorn Road, OundlePE8 4JA
Born January 1951
Director
Appointed 20 Nov 2005

RAMSEY, Stuart Ian Robert

Resigned
8 South Parade, YorkYO23 1BF
Secretary
Appointed 22 Feb 2007
Resigned 24 Jul 2014

THOMPSON, Catherine

Resigned
Church Hill House, StamfordPE9 3BH
Secretary
Appointed 20 Nov 2005
Resigned 22 Feb 2007

Persons with significant control

1

Mr Adrian John Collis Christmas

Active
12a Glapthorn Road, OundlePE8 4JA
Born January 1951

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
225Change of Accounting Reference Date
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Incorporation Company
20 November 2005
NEWINCIncorporation