Background WavePink WaveYellow Wave

OMNIS DATA LIMITED (09591548)

OMNIS DATA LIMITED (09591548) is an active UK company. incorporated on 14 May 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. OMNIS DATA LIMITED has been registered for 10 years. Current directors include ANTCLIFF, Benjamin David, ANTCLIFF, Rebecca Hannah, HAWKES, John Paul.

Company Number
09591548
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ANTCLIFF, Benjamin David, ANTCLIFF, Rebecca Hannah, HAWKES, John Paul
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIS DATA LIMITED

OMNIS DATA LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. OMNIS DATA LIMITED was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09591548

LTD Company

Age

10 Years

Incorporated 14 May 2015

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Calder House Sowerby Bridge West Yorkshire HX6 2AG England
From: 15 April 2016To: 28 October 2020
Omnia One Queen Street Sheffield South Yorkshire S1 2DU United Kingdom
From: 14 May 2015To: 15 April 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANTCLIFF, Benjamin David

Active
Silver Street Head, SheffieldS1 2DD
Born June 1976
Director
Appointed 04 May 2016

ANTCLIFF, Rebecca Hannah

Active
Silver Street Head, SheffieldS1 2DD
Born January 1979
Director
Appointed 10 May 2017

HAWKES, John Paul

Active
Silver Street Head, SheffieldS1 2DD
Born February 1970
Director
Appointed 02 Nov 2015

ANTCLIFF, David

Resigned
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 10 May 2017
Resigned 25 Feb 2026

ANTCLIFF, David

Resigned
Queen Street, SheffieldS1 2DG
Born March 1949
Director
Appointed 14 May 2015
Resigned 04 May 2016

PALETHORPE, Zoe

Resigned
Calder House, Sowerby BridgeHX6 2AG
Born January 1925
Director
Appointed 02 Nov 2015
Resigned 25 Nov 2016

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 14 May 2015
Resigned 14 May 2015

TENNYSON, Simon Jeremy

Resigned
Silver Street Head, SheffieldS1 2DD
Born February 1965
Director
Appointed 04 May 2016
Resigned 16 Jan 2026

Persons with significant control

2

Mr Benjamin David Antcliff

Active
Silver Street Head, SheffieldS1 2DD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rebecca Hannah Antcliff

Active
Silver Street Head, SheffieldS1 2DD
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Incorporation Company
14 May 2015
NEWINCIncorporation