Background WavePink WaveYellow Wave

OMNIAC PHARMCONSULT LIMITED (09068368)

OMNIAC PHARMCONSULT LIMITED (09068368) is an active UK company. incorporated on 3 June 2014. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OMNIAC PHARMCONSULT LIMITED has been registered for 11 years. Current directors include BASHIR, Saima, BASHIR, Zahid, Dr..

Company Number
09068368
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
2 Falcon Gate, Welwyn Garden City, AL7 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BASHIR, Saima, BASHIR, Zahid, Dr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIAC PHARMCONSULT LIMITED

OMNIAC PHARMCONSULT LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OMNIAC PHARMCONSULT LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09068368

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2 Falcon Gate Shire Park Welwyn Garden City, AL7 1TW,

Previous Addresses

22 Bracken Lane Welwyn AL6 0RB England
From: 15 August 2022To: 3 September 2024
C/O Three Leaves Office 13 Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA England
From: 2 June 2017To: 15 August 2022
60 Birchall Wood Welwyn Garden City Hertfordshire AL7 2HL
From: 3 June 2014To: 2 June 2017
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Funding Round
Jun 15
Funding Round
Nov 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BASHIR, Saima

Active
Bracken Lane, WelwynAL6 0RB
Born September 1978
Director
Appointed 03 Jun 2014

BASHIR, Zahid, Dr.

Active
Bracken Lane, WelwynAL6 0RB
Born October 1976
Director
Appointed 15 Dec 2014

Persons with significant control

2

Dr Zahid Bashir

Active
Bracken Lane, WelwynAL6 0RB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016

Mrs Saima Bashir

Active
Bracken Lane, WelwynAL6 0RB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Incorporation Company
3 June 2014
NEWINCIncorporation