Background WavePink WaveYellow Wave

OMNIA OUTSOURCING LIMITED (10540590)

OMNIA OUTSOURCING LIMITED (10540590) is an active UK company. incorporated on 28 December 2016. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. OMNIA OUTSOURCING LIMITED has been registered for 9 years. Current directors include MOTT, Darrell Peter, PITTAWAY, Jay Marcus Andrew, OMNIA PAYROLL LIMITED.

Company Number
10540590
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MOTT, Darrell Peter, PITTAWAY, Jay Marcus Andrew, OMNIA PAYROLL LIMITED
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA OUTSOURCING LIMITED

OMNIA OUTSOURCING LIMITED is an active company incorporated on 28 December 2016 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. OMNIA OUTSOURCING LIMITED was registered 9 years ago.(SIC: 82110, 82990)

Status

active

Active since 9 years ago

Company No

10540590

LTD Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

, 40 Caversham Road, Reading, RG1 7EB, England
From: 6 December 2018To: 14 March 2025
, Davidson House the Forbury, Reading, Berkshire, RG1 3EU
From: 12 April 2017To: 6 December 2018
, 11 Hedges Close, Shipton Bellinger, Tidworth, SP9 7TJ, United Kingdom
From: 28 December 2016To: 12 April 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Sept 18
Owner Exit
Nov 19
Director Left
Feb 23
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Share Issue
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
2
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOTT, Darrell Peter

Active
Broad Street Mall, ReadingRG1 7QE
Born November 1965
Director
Appointed 04 May 2023

PITTAWAY, Jay Marcus Andrew

Active
Broad Street Mall, ReadingRG1 7QE
Born December 1977
Director
Appointed 09 Aug 2018

OMNIA PAYROLL LIMITED

Active
Caversham Road, ReadingRG1 7EB
Corporate director
Appointed 01 Sept 2024

BROWNE, Darren Jonathan

Resigned
Caversham Road, ReadingRG1 7EB
Born January 1967
Director
Appointed 04 May 2023
Resigned 01 Sept 2024

HERRON, Iain Stuart

Resigned
Caversham Road, ReadingRG1 7EB
Born October 1970
Director
Appointed 28 Dec 2016
Resigned 19 Apr 2024

SIMKISS, Dale Anthony

Resigned
Caversham Road, ReadingRG1 7EB
Born April 1971
Director
Appointed 09 Aug 2018
Resigned 01 Mar 2023

TEGG, Robert

Resigned
Caversham Road, ReadingRG1 7EB
Born July 1986
Director
Appointed 06 Sept 2023
Resigned 06 Sept 2023

Persons with significant control

6

1 Active
5 Ceased
Broad Street Mall, ReadingRG1 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Darren Jonathan Browne

Ceased
The Warren, ReadingRG4 7TQ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 29 Nov 2024
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Ceased 01 May 2024

Mr Dale Anthony Simkiss

Ceased
Caversham Road, ReadingRG1 7EB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 04 May 2023

Mr Jay Marcus Andrew Pittaway

Ceased
Caversham Road, ReadingRG1 7EB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 04 May 2023

Mr Iain Stuart Herron

Ceased
Caversham Road, ReadingRG1 7EB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
22 March 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
14 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
3 December 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 September 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Incorporation Company
28 December 2016
NEWINCIncorporation