Background WavePink WaveYellow Wave

OMNI-ID LIMITED (06163600)

OMNI-ID LIMITED (06163600) is an active UK company. incorporated on 15 March 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMNI-ID LIMITED has been registered for 19 years. Current directors include KINGTON, Anthony Victor, Dr.

Company Number
06163600
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINGTON, Anthony Victor, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI-ID LIMITED

OMNI-ID LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMNI-ID LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06163600

LTD Company

Age

19 Years

Incorporated 15 March 2007

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 4 December 2025 (4 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 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG
From: 15 March 2007To: 11 April 2023
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Jul 20
Loan Cleared
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KINGTON, Anthony Victor, Dr

Active
Blenheim Close, AltonGU34 5JJ
Born February 1966
Director
Appointed 20 Jan 2009

DUFTON, David Michael Felix

Resigned
Applewood, WinchcombeGL54 5NL
Secretary
Appointed 20 Mar 2007
Resigned 03 Aug 2007

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 15 Mar 2007
Resigned 20 Mar 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Aug 2007
Resigned 12 Dec 2016

ARNOLD, James Frederick

Resigned
Willow Creek Road, Helena
Born July 1956
Director
Appointed 20 Nov 2007
Resigned 20 Jan 2009

BENNETT, Simon David, Dr

Resigned
Manor Farm House, BrackleyNN13 5JR
Born September 1952
Director
Appointed 20 Mar 2007
Resigned 03 Aug 2007

CORONAS, Jose Jesus

Resigned
1221 Pittsford-Victor Road, Pittsford
Born February 1942
Director
Appointed 27 May 2011
Resigned 31 Jul 2018

LAKE, Stephen Clyde

Resigned
Highfields Cleeve Hill, CheltenhamGL52 3PX
Born June 1959
Director
Appointed 03 Aug 2007
Resigned 26 May 2011

PALETHORPE, Mark John

Resigned
Berewe Court, BerrowWR13 6AY
Born October 1965
Director
Appointed 20 Mar 2007
Resigned 03 Aug 2007

PAVELA, Tom

Resigned
706 Cayman Lane, Foster City
Born January 1951
Director
Appointed 03 Aug 2007
Resigned 20 Jan 2009

STOFFEL, James Charles

Resigned
1221 Pittsford-Victor Road, New York
Born February 1946
Director
Appointed 26 May 2011
Resigned 31 Jul 2018

SUMMERS, Michael James

Resigned
885 San Mateo Drive, California
Born April 1951
Director
Appointed 03 Aug 2007
Resigned 20 Jan 2009

TUDOR, Jonathan Simon

Resigned
24 Pixie Field, MalvernWR13 5ND
Born May 1971
Director
Appointed 20 Jan 2009
Resigned 26 May 2011

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 15 Mar 2007
Resigned 20 Mar 2007

Persons with significant control

1

StockholmSE-111 64

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Auditors Resignation Company
19 February 2010
AUDAUD
Auditors Resignation Company
27 January 2010
AUDAUD
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
225Change of Accounting Reference Date
Legacy
12 February 2008
287Change of Registered Office
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 July 2007
MEM/ARTSMEM/ARTS
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation