Background WavePink WaveYellow Wave

OMNIO ENERGY LIMITED (10524223)

OMNIO ENERGY LIMITED (10524223) is an active UK company. incorporated on 14 December 2016. with registered office in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. OMNIO ENERGY LIMITED has been registered for 9 years. Current directors include BENNETT, Christopher David, HUMPAGE, Timothy Francis.

Company Number
10524223
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BENNETT, Christopher David, HUMPAGE, Timothy Francis
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIO ENERGY LIMITED

OMNIO ENERGY LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Shepton Mallet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. OMNIO ENERGY LIMITED was registered 9 years ago.(SIC: 35130)

Status

active

Active since 9 years ago

Company No

10524223

LTD Company

Age

9 Years

Incorporated 14 December 2016

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ORYX ENERGY SOLUTIONS LTD
From: 14 December 2016To: 21 March 2017
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW England
From: 21 March 2017To: 15 May 2017
43 Clifton Street Reading RG1 7YE United Kingdom
From: 14 December 2016To: 21 March 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Owner Exit
Jul 17
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

HUMPAGE, Timothy Francis

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 29 Nov 2019

BENNETT-CURRY, Christopher Ian

Resigned
Mill Lane, BrutonBA10 0AT
Born October 1982
Director
Appointed 14 Dec 2016
Resigned 20 Sept 2019

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 10 May 2017
Resigned 29 Nov 2019

PEILL, David Gavin

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1973
Director
Appointed 10 May 2017
Resigned 29 Nov 2019

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 19 Sept 2019

Mr Christopher Bennett-Curry

Ceased
Mill Lane, BrutonBA10 0AT
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Resolution
21 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Incorporation Company
14 December 2016
NEWINCIncorporation