Background WavePink WaveYellow Wave

OMNIO EMI LIMITED (05831884)

OMNIO EMI LIMITED (05831884) is an active UK company. incorporated on 30 May 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OMNIO EMI LIMITED has been registered for 19 years. Current directors include DURBAN, Jorgen, MISTRY, Jayesh Chandulal.

Company Number
05831884
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DURBAN, Jorgen, MISTRY, Jayesh Chandulal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIO EMI LIMITED

OMNIO EMI LIMITED is an active company incorporated on 30 May 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OMNIO EMI LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05831884

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

TUXEDO MONEY CARD LIMITED
From: 30 May 2006To: 10 August 2020
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

Clerks Court 18-20 Farringdon Lane London EC1R 3AU England
From: 15 June 2023To: 9 June 2024
Waverly House 7-12 Noel Street London W1F 8GQ England
From: 17 February 2022To: 15 June 2023
Unit 3 Office Village Chester Business Park Chester CH4 9QP England
From: 3 March 2021To: 17 February 2022
Unit 3 Office Village Chester Business Park Chester CH4 9QP England
From: 3 March 2021To: 3 March 2021
Unit 3 Office Village Chester Business Park Unit 3 Office Village Chester Business Park Chester CH4 9QP England
From: 3 March 2021To: 3 March 2021
Unit 3 Office Village Chester Business Park Unit 3 Office Village Chester Business Park Chester CH4 9QE England
From: 3 March 2021To: 3 March 2021
Winster House Lakeside, Heronsway Chester Business Park Chester Cheshire CH4 9QT United Kingdom
From: 2 December 2015To: 3 March 2021
Lakewood Chester Business Park Chester CH4 9HF
From: 4 March 2011To: 2 December 2015
Lakewood Heronsway Chester Business Park Wrexham Road Chester CH4 9QW England
From: 1 March 2011To: 4 March 2011
5Th Floor, 93 Wigmore Street London W1U 1HJ England
From: 19 November 2009To: 1 March 2011
7Th Floor Brettenham House Lancaster Place London WC2E 7EN
From: 30 May 2006To: 19 November 2009
Timeline

36 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Funding Round
May 14
Director Left
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Secured
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Loan Cleared
May 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DURBAN, Jorgen

Active
Churchill Place, LondonE14 5RE
Born July 1956
Director
Appointed 24 Feb 2023

MISTRY, Jayesh Chandulal

Active
Churchill Place, LondonE14 5RE
Born September 1967
Director
Appointed 28 Oct 2024

CHARLES, Adrian John

Resigned
7 Regency Way, BexleyheathDA6 8BT
Secretary
Appointed 21 Jun 2007
Resigned 09 Jan 2008

MONTY, David

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Secretary
Appointed 04 May 2017
Resigned 19 Oct 2018

RAITHATHA, Marcus

Resigned
Sutton Lane North, LondonW4 4LA
Secretary
Appointed 09 Jan 2008
Resigned 16 May 2011

SABI, Farkhondeh

Resigned
17 Boydell Court, LondonNW8 6NJ
Secretary
Appointed 30 May 2006
Resigned 21 Jun 2007

VEEVERS, Darren Paul

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Secretary
Appointed 16 May 2011
Resigned 20 Apr 2017

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 04 Dec 2018
Resigned 20 Nov 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 May 2006
Resigned 30 May 2006

ANDREANI, Stefano

Resigned
Churchill Place, LondonE14 5RE
Born November 1976
Director
Appointed 06 Sept 2023
Resigned 20 Aug 2024

BISCHOFF, Andre Desmond

Resigned
9 Amersham Road, CheshamHP6 5PD
Born September 1962
Director
Appointed 02 Oct 2006
Resigned 30 Apr 2008

BLACK, Simon Jamieson

Resigned
Bretton, OxshottKT22 0QB
Born September 1964
Director
Appointed 14 Sept 2006
Resigned 23 Aug 2007

CANNON, Adrian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born February 1963
Director
Appointed 04 May 2020
Resigned 27 Sept 2022

CHARLES, Adrian John

Resigned
7 Regency Way, BexleyheathDA6 8BT
Born March 1964
Director
Appointed 30 May 2006
Resigned 09 Jan 2008

CLOWES, Ian Terence

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Born October 1964
Director
Appointed 19 Oct 2018
Resigned 04 May 2020

INGOLFSSON, Gudmundur Gisli

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1976
Director
Appointed 04 May 2020
Resigned 28 Feb 2023

KONESH, Kandiah Tharmalingham

Resigned
18 Buckingham Avenue, LondonN20 9BX
Born June 1967
Director
Appointed 14 Sept 2006
Resigned 23 Aug 2007

LOUBSER, Colin Wayne

Resigned
21 New Road, Kingston Upon ThamesKT2 6AP
Born May 1963
Director
Appointed 30 May 2006
Resigned 23 Aug 2007

MONTY, David Simon

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Born November 1974
Director
Appointed 04 May 2017
Resigned 19 Oct 2018

MUNTEANU, Razvan

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born October 1966
Director
Appointed 19 Mar 2024
Resigned 20 Aug 2024

OLSSON, Fredrik

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born June 1980
Director
Appointed 06 Sept 2023
Resigned 19 Mar 2024

PEPLOW, Michael David

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Born August 1959
Director
Appointed 19 Oct 2018
Resigned 04 May 2020

RAITHATHA, Marcus

Resigned
Sutton Lane North, LondonW4 4LA
Born December 1964
Director
Appointed 30 Apr 2008
Resigned 16 May 2011

ROBERTSON, Lindsay

Resigned
Chester Business Park, ChesterCH4 9QP
Born October 1967
Director
Appointed 04 May 2020
Resigned 25 Feb 2021

SHARMAN, John Richard

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Born August 1970
Director
Appointed 16 May 2011
Resigned 14 Jun 2017

SIMON, Mark

Resigned
Brook House, AndoverSP11 7NG
Born September 1961
Director
Appointed 23 Aug 2007
Resigned 01 Oct 2008

SMITH, Colin

Resigned
Magnolia Heights, OxshottKT22 0QB
Born June 1958
Director
Appointed 14 Sept 2006
Resigned 23 Aug 2007

THROOP, Julia D'Ann

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born August 1964
Director
Appointed 19 Sept 2021
Resigned 28 Feb 2023

VEEVERS, Darren Paul

Resigned
Lakeside, Heronsway, ChesterCH4 9QT
Born January 1970
Director
Appointed 28 Jul 2011
Resigned 20 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 May 2006
Resigned 30 May 2006

Persons with significant control

2

1 Active
1 Ceased
Floor 8, Waverley House, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Waverley House 7-12 Noel Street, LondonW1F 8GQ

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
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Resolution
1 September 2020
RESOLUTIONSResolutions
Memorandum Articles
1 September 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Memorandum Articles
28 April 2020
MAMA
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 December 2018
AP04Appointment of Corporate Secretary
Resolution
14 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
287Change of Registered Office
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation