Background WavePink WaveYellow Wave

OMNIA PARTNERS LIMITED (10258297)

OMNIA PARTNERS LIMITED (10258297) is an active UK company. incorporated on 30 June 2016. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. OMNIA PARTNERS LIMITED has been registered for 9 years. Current directors include MUTTON, William, SISSON, Victoria Mary, WHITE, William Robert Steeds.

Company Number
10258297
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MUTTON, William, SISSON, Victoria Mary, WHITE, William Robert Steeds
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA PARTNERS LIMITED

OMNIA PARTNERS LIMITED is an active company incorporated on 30 June 2016 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. OMNIA PARTNERS LIMITED was registered 9 years ago.(SIC: 70210)

Status

active

Active since 9 years ago

Company No

10258297

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LPIPS LIMITED
From: 21 September 2016To: 16 February 2024
NOTSALLOW 808 LIMITED
From: 30 June 2016To: 21 September 2016
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
From: 6 February 2024To: 1 July 2024
Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 30 June 2016To: 6 February 2024
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Apr 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUTTON, William

Active
46-48 East Street, EpsomKT17 1HQ
Born May 1972
Director
Appointed 01 Feb 2022

SISSON, Victoria Mary

Active
46-48 East Street, EpsomKT17 1HQ
Born July 1971
Director
Appointed 31 Jan 2023

WHITE, William Robert Steeds

Active
46-48 East Street, EpsomKT17 1HQ
Born May 1968
Director
Appointed 01 Jan 2024

BEEBY, Adrian John

Resigned
46-48 East Street, EpsomKT17 1HQ
Born March 1963
Director
Appointed 01 Feb 2022
Resigned 31 Mar 2025

STARLING, Ruth

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1961
Director
Appointed 21 Sept 2016
Resigned 01 Feb 2022

THOMPSON, Nigel Howard

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 30 Jun 2016
Resigned 21 Sept 2016

WAGSTAFF, Caroline Delyth

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1962
Director
Appointed 21 Sept 2016
Resigned 01 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
New London Road, ChelmsfordCM2 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Ms Caroline Delyth Wagstaff

Ceased
New London Road, ChelmsfordCM2 0AP
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 01 Feb 2022

Ms Ruth Starling

Ceased
New London Road, ChelmsfordCM2 0AP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
1 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
20 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
4 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2016
NEWINCIncorporation