Background WavePink WaveYellow Wave

OMNI INNOVATIONS LTD (11999512)

OMNI INNOVATIONS LTD (11999512) is an active UK company. incorporated on 16 May 2019. with registered office in Paignton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OMNI INNOVATIONS LTD has been registered for 6 years. Current directors include DANDY, Stephen James, PATTON, Mark Clinton, ZETTWOCH, III, Walter William.

Company Number
11999512
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
13 Hyde Road, Paignton, TQ4 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DANDY, Stephen James, PATTON, Mark Clinton, ZETTWOCH, III, Walter William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI INNOVATIONS LTD

OMNI INNOVATIONS LTD is an active company incorporated on 16 May 2019 with the registered office located in Paignton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OMNI INNOVATIONS LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11999512

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 20 October 2022 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 July 2022 (3 years ago)
Submitted on 28 July 2022 (3 years ago)

Next Due

Due by 29 July 2023
For period ending 15 July 2023
Contact
Address

13 Hyde Road Paignton, TQ4 5BW,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 16 May 2019To: 14 March 2023
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Jul 19
Director Joined
Jul 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DANDY, Stephen James

Active
Hyde Road, PaigntonTQ4 5BW
Born April 1971
Director
Appointed 16 May 2019

PATTON, Mark Clinton

Active
Hyde Road, PaigntonTQ4 5BW
Born August 1960
Director
Appointed 16 May 2019

ZETTWOCH, III, Walter William

Active
Hyde Road, PaigntonTQ4 5BW
Born October 1972
Director
Appointed 10 Jul 2019

Persons with significant control

3

Mr Walter William Zettwoch, Iii

Active
Hyde Road, PaigntonTQ4 5BW
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2019

Mr Stephen Dandy

Active
Hyde Road, PaigntonTQ4 5BW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2019

Mr Mark Clinton Patton

Active
Hyde Road, PaigntonTQ4 5BW
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
18 December 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Incorporation Company
16 May 2019
NEWINCIncorporation