Background WavePink WaveYellow Wave

OMNI CAPITAL RETAIL FINANCE LIMITED (07232938)

OMNI CAPITAL RETAIL FINANCE LIMITED (07232938) is an active UK company. incorporated on 23 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. OMNI CAPITAL RETAIL FINANCE LIMITED has been registered for 15 years. Current directors include ALIOGLU, Tughan, ANSTEE, Eric Edward, BISCHOFF, Martin Paul and 1 others.

Company Number
07232938
Status
active
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ALIOGLU, Tughan, ANSTEE, Eric Edward, BISCHOFF, Martin Paul, LLOYD-JONES, Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI CAPITAL RETAIL FINANCE LIMITED

OMNI CAPITAL RETAIL FINANCE LIMITED is an active company incorporated on 23 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. OMNI CAPITAL RETAIL FINANCE LIMITED was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07232938

LTD Company

Age

15 Years

Incorporated 23 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LOGICAL FINANCE LIMITED
From: 25 January 2012To: 6 June 2013
PALADIN THREE LIMITED
From: 23 April 2010To: 25 January 2012
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 18 January 2017
Thames House Portsmouth Road Esher Surrey KT10 9AD
From: 3 June 2013To: 20 March 2015
34 Clarendon Road Watford WD17 1JJ United Kingdom
From: 16 February 2012To: 3 June 2013
Avaland House, 110 London Road, Apsley Hemel Hempstead Herts HP3 9SD United Kingdom
From: 23 April 2010To: 16 February 2012
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Funding Round
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 13
Funding Round
Mar 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jun 15
Loan Secured
Mar 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Nov 17
Director Left
Apr 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
May 19
Funding Round
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Nov 21
Capital Update
Dec 25
9
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MACDONALD, Andrew

Active
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 03 May 2017

ALIOGLU, Tughan

Active
Norwich Street, LondonEC4A 1BD
Born October 1989
Director
Appointed 01 Oct 2020

ANSTEE, Eric Edward

Active
Norwich Street, LondonEC4A 1BD
Born January 1951
Director
Appointed 01 Feb 2020

BISCHOFF, Martin Paul

Active
Norwich Street, LondonEC4A 1BD
Born October 1968
Director
Appointed 12 Jun 2018

LLOYD-JONES, Paul

Active
Norwich Street, LondonEC4A 1BD
Born September 1970
Director
Appointed 08 May 2019

BANHAM, Mark Richard Middlecott

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 17 Jan 2017
Resigned 05 Apr 2017

BEVAN, Michael

Resigned
Norwich Street, LondonEC4A 1BD
Born June 1980
Director
Appointed 13 Mar 2015
Resigned 10 Aug 2018

BEVAN, Michael

Resigned
Ladbrooke Drive, Potters BarEN6 1QR
Born June 1980
Director
Appointed 09 Jan 2012
Resigned 18 May 2012

COWHAM, David Clifford

Resigned
Grove Mill Lane, WatfordWD17 3TU
Born August 1967
Director
Appointed 09 Jan 2012
Resigned 01 May 2013

COX, Jonathan James, Mr.

Resigned
Norwich Street, LondonEC4A 1BD
Born April 1980
Director
Appointed 20 Jan 2017
Resigned 30 Sept 2020

DOMAN, Andrew Spencer

Resigned
Norwich Street, LondonEC4A 1BD
Born December 1951
Director
Appointed 28 Mar 2017
Resigned 23 Mar 2021

EDMONDS, Paul Nigel

Resigned
South Esplanade, St Peter PortGY1 1AS
Born September 1952
Director
Appointed 13 Mar 2015
Resigned 19 Jan 2017

MARTIN, Marian Macdonald

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1967
Director
Appointed 30 Sept 2019
Resigned 23 Mar 2021

MILES, George David

Resigned
Sherwoods Road, WatfordWD19 4AY
Born May 1965
Director
Appointed 23 Apr 2010
Resigned 01 May 2013

MONTAGUE, Melba Margaret

Resigned
Norwich Street, LondonEC4A 1BD
Born October 1973
Director
Appointed 01 Apr 2020
Resigned 23 Mar 2021

OLDFIELD, Sean

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1977
Director
Appointed 01 Mar 2017
Resigned 20 Jul 2018

PARSONS, Edward Foster

Resigned
Rutland Gardens, LondonSW7 1BX
Born February 1976
Director
Appointed 01 May 2013
Resigned 26 Feb 2015

PYM, Richard Alan

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1949
Director
Appointed 07 Mar 2020
Resigned 06 Oct 2021

SANDERS, Colin George

Resigned
Hanover Square, LondonW1S 1JB
Born September 1964
Director
Appointed 23 Apr 2010
Resigned 28 Mar 2017

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 23 Apr 2010
Resigned 23 Apr 2010

SMITH, Steven Miles

Resigned
Braye Du Valle, St. SampsonGY2 4RB
Born June 1959
Director
Appointed 01 May 2013
Resigned 18 Jun 2015

WHITEHOUSE, Christopher Graham

Resigned
South Esplanade, St Peter PortGY1 1AS
Born March 1980
Director
Appointed 13 Mar 2015
Resigned 16 Jan 2017

WILSON, Julian Graham

Resigned
Hanover Square, LondonW1S 1JB
Born April 1975
Director
Appointed 27 Apr 2015
Resigned 12 Sept 2016

WYLES, Matthew Peter Vincent

Resigned
Norwich Street, LondonEC4A 1BD
Born August 1958
Director
Appointed 06 Apr 2017
Resigned 25 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017

Mr Christian Peter Candy

Ceased
LondonSW1X 9LP
Born July 1974

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 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Legacy
31 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2025
SH19Statement of Capital
Legacy
31 December 2025
CAP-SSCAP-SS
Resolution
31 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
20 October 2015
AUDAUD
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
23 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Incorporation Company
23 April 2010
NEWINCIncorporation