Background WavePink WaveYellow Wave

OMNICYBER SECURITY LIMITED (09571699)

OMNICYBER SECURITY LIMITED (09571699) is an active UK company. incorporated on 1 May 2015. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. OMNICYBER SECURITY LIMITED has been registered for 10 years. Current directors include BHOGAL, Bobbie, JOCE, Stuart.

Company Number
09571699
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BHOGAL, Bobbie, JOCE, Stuart
SIC Codes
62020, 62090, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICYBER SECURITY LIMITED

OMNICYBER SECURITY LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. OMNICYBER SECURITY LIMITED was registered 10 years ago.(SIC: 62020, 62090, 80200)

Status

active

Active since 10 years ago

Company No

09571699

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Grosvenor House 11 St Paul's Square Birmingham, B3 1RB,

Previous Addresses

Unit 9 the Pavilions Cranmore Drive Shirley Solihull B90 4SB United Kingdom
From: 18 September 2017To: 31 March 2023
Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
From: 2 March 2017To: 18 September 2017
C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ England
From: 3 August 2016To: 2 March 2017
Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom
From: 15 June 2015To: 3 August 2016
Unit 3 the Pavillions Cranmore Drive Solihull West Midlands B90 4SB England
From: 1 May 2015To: 15 June 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Loan Secured
Feb 18
Director Left
Sept 18
Funding Round
Feb 21
Loan Cleared
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Loan Secured
Dec 24
Director Joined
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHOGAL, Bobbie

Active
Cranmore Drive, SolihullB90 4SB
Born October 1970
Director
Appointed 12 Jan 2017

JOCE, Stuart

Active
11 St Paul's Square, BirminghamB3 1RB
Born August 1973
Director
Appointed 17 Oct 2025

MCARTHUR, Andrew James

Resigned
Wolverton Fields, Norton LindseyCV35 8JN
Born January 1979
Director
Appointed 01 May 2015
Resigned 12 Jan 2017

SANDHU, Bhupinder Singh

Resigned
Hampton Lane, SolihullB91 2RS
Born April 1980
Director
Appointed 06 Jul 2017
Resigned 01 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Cranmore Drive, SolihullB90 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Bobbie Bhogal

Ceased
11 St Paul's Square, BirminghamB3 1RB
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Unaudited Abridged
28 January 2026
AAAnnual Accounts
Resolution
5 November 2025
RESOLUTIONSResolutions
Memorandum Articles
5 November 2025
MAMA
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
1 May 2015
NEWINCIncorporation