Background WavePink WaveYellow Wave

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED (08715853)

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED (08715853) is an active UK company. incorporated on 2 October 2013. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED has been registered for 12 years. Current directors include PERSHAD, Rohan.

Company Number
08715853
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
1 Agincourt Vilas, Uxbridge, UB10 0NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERSHAD, Rohan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08715853

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1 Agincourt Vilas Uxbridge Road Uxbridge, UB10 0NX,

Previous Addresses

54 Frensham Close Southall Middlesex UB1 2YG England
From: 3 October 2022To: 14 December 2022
54 Frensham Close Frensham Close Southall UB1 2YG England
From: 27 September 2017To: 3 October 2022
Finance House 383 Eastern Avenue Ilford Essex IG2 6LR
From: 15 September 2014To: 27 September 2017
C/O Cds 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE England
From: 4 August 2014To: 15 September 2014
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 2 October 2013To: 4 August 2014
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 14
Director Left
Aug 14
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
May 22
Director Left
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PERSHAD, Rohan

Active
Agincourt Vilas, UxbridgeUB10 0NX
Born January 1969
Director
Appointed 17 May 2022

PHS SECRETARIAL SERVICES LIMITED

Resigned
City Tower - Level 4, LondonEC2V 5DE
Corporate secretary
Appointed 15 Aug 2014
Resigned 16 Aug 2017

FERNANDES, Sandra Bernadette

Resigned
Frensham Close, SouthallUB1 2YG
Born April 1959
Director
Appointed 01 Aug 2014
Resigned 29 Sept 2017

FONSEKA, Nimalasiri, Mr.

Resigned
Frensham Close, SouthallUB1 2YG
Born September 1937
Director
Appointed 14 Aug 2017
Resigned 17 May 2022

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 02 Oct 2013
Resigned 18 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Rohan Pershad

Active
Agincourt Vilas, UxbridgeUB10 0NX
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017

Miss Sandra Bernadette Fernandes

Ceased
383 Eastern Avenue, IlfordIG2 6LR
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 August 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2013
NEWINCIncorporation