Background WavePink WaveYellow Wave

OMNICAP LTD (11172688)

OMNICAP LTD (11172688) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OMNICAP LTD has been registered for 8 years. Current directors include JANJUHA, Sohail Anil.

Company Number
11172688
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Ground Floor, London, W10 6HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANJUHA, Sohail Anil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICAP LTD

OMNICAP LTD is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OMNICAP LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11172688

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

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

Ground Floor 141 Ladbroke Grove London, W10 6HJ,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jul 21
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JANJUHA, Sohail Anil

Active
Sussex Gardens, LondonW2 1TP
Born March 1976
Director
Appointed 26 Jan 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
Sussex Gardens, LondonW2 1TP
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2018
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
3 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
Confirmation Statement With Updates
5 July 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 Micro Entity
30 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Incorporation Company
26 January 2018
NEWINCIncorporation