Background WavePink WaveYellow Wave

OMNI EGIS LTD (10183367)

OMNI EGIS LTD (10183367) is an active UK company. incorporated on 17 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMNI EGIS LTD has been registered for 9 years. Current directors include DIGNALL, Thomas Bryce, STOCKBRIDGE, Brian.

Company Number
10183367
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
21 Arlington Street, London, SW1A 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIGNALL, Thomas Bryce, STOCKBRIDGE, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI EGIS LTD

OMNI EGIS LTD is an active company incorporated on 17 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMNI EGIS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10183367

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

OMNI EGIS PLC
From: 30 July 2021To: 4 July 2023
FIRST SENTINEL PLC
From: 16 March 2017To: 30 July 2021
FIRST SENTINEL LIMITED
From: 17 May 2016To: 16 March 2017
Contact
Address

21 Arlington Street London, SW1A 1RN,

Previous Addresses

85 Charlotte Street London W1T 4PS England
From: 30 May 2025To: 10 November 2025
Ground Floor 72 Charlotte Street London W1T 4QQ England
From: 18 March 2020To: 30 May 2025
55 Park Lane Suite 12a London W1K 1NA England
From: 16 February 2018To: 18 March 2020
30 st. George Street London United Kingdom W1S 2FH England
From: 9 August 2017To: 16 February 2018
5-7 Cranwood Street London EC1V 9EE England
From: 17 May 2016To: 9 August 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Mar 18
Loan Secured
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Dec 18
Director Left
Jun 19
Loan Secured
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Capital Reduction
Jun 21
Director Left
Jan 22
Capital Reduction
Jan 22
Director Left
Sept 25
Director Left
Nov 25
18
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DIGNALL, Thomas Bryce

Active
Arlington Street, LondonSW1A 1RN
Born October 1958
Director
Appointed 15 Mar 2017

STOCKBRIDGE, Brian

Active
Arlington Street, LondonSW1A 1RN
Born August 1973
Director
Appointed 17 May 2016

STOCKBRIDGE, Brian

Resigned
Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 15 Mar 2017
Resigned 23 Jan 2018

FIRST SENTINEL ADVISORY LIMITED

Resigned
Park Lane, LondonW1K 1QG
Corporate secretary
Appointed 23 Jan 2018
Resigned 23 Jun 2023

FREEDING, Aimee Ayn

Resigned
Charlotte Street, LondonW1T 4PS
Born September 1975
Director
Appointed 15 Mar 2017
Resigned 04 Nov 2025

MALTBY, Colin Neil

Resigned
Charlotte Street, LondonW1T 4PS
Born May 1965
Director
Appointed 21 Mar 2018
Resigned 10 Sept 2025

PERRY, Shane Young

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born November 1981
Director
Appointed 01 Dec 2017
Resigned 18 Jan 2022

RICE, Matthew

Resigned
Park Lane, LondonW1K 1NA
Born November 1962
Director
Appointed 15 Mar 2017
Resigned 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
4 July 2023
CERT10CERT10
Re Registration Memorandum Articles
4 July 2023
MARMAR
Resolution
4 July 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 July 2023
RR02RR02
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Resolution
6 December 2019
RESOLUTIONSResolutions
Memorandum Articles
6 December 2019
MAMA
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
25 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
23 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
20 March 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
16 March 2017
BSBS
Auditors Report
16 March 2017
AUDRAUDR
Auditors Statement
16 March 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
16 March 2017
CERT5CERT5
Re Registration Memorandum Articles
16 March 2017
MARMAR
Resolution
16 March 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
16 March 2017
RR01RR01
Change Account Reference Date Company Previous Shortened
7 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2016
NEWINCIncorporation