Background WavePink WaveYellow Wave

OMNILIVING LTD (10993573)

OMNILIVING LTD (10993573) is an active UK company. incorporated on 3 October 2017. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OMNILIVING LTD has been registered for 8 years. Current directors include JANJUHA, Sohail Anil.

Company Number
10993573
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANJUHA, Sohail Anil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNILIVING LTD

OMNILIVING LTD is an active company incorporated on 3 October 2017 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OMNILIVING LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10993573

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
From: 21 January 2019To: 18 August 2021
Ground Floor Office 141 Ladbroke Grove London W10 6HJ United Kingdom
From: 3 October 2017To: 21 January 2019
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 23
Loan Secured
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANJUHA, Sohail Anil

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976
Director
Appointed 03 Oct 2017

JANJUHA, Sohail

Resigned
141 Ladbroke Grove, LondonW10 6HJ
Secretary
Appointed 03 Oct 2017
Resigned 04 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Ladbroke Grove, LondonW10 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Sohail Anil Janjuha

Ceased
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Incorporation Company
3 October 2017
NEWINCIncorporation