Background WavePink WaveYellow Wave

OMNIA BACK OFFICE LIMITED (12102190)

OMNIA BACK OFFICE LIMITED (12102190) is an active UK company. incorporated on 15 July 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OMNIA BACK OFFICE LIMITED has been registered for 6 years. Current directors include MOTT, Darrell Peter, PITTAWAY, Jay Marcus Andrew, OMNIA PAYROLL LIMITED.

Company Number
12102190
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA BACK OFFICE LIMITED

OMNIA BACK OFFICE LIMITED is an active company incorporated on 15 July 2019 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. OMNIA BACK OFFICE LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12102190

LTD Company

Age

6 Years

Incorporated 15 July 2019

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 10 February 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 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 13 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

40 Caversham Road Reading RG1 7EB United Kingdom
From: 15 July 2019To: 14 March 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 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
Owner Exit
Jun 23
Director Left
Apr 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 15 Jul 2019

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 15 Jul 2019
Resigned 19 Apr 2024

SIMKISS, Dale Anthony

Resigned
Caversham Road, ReadingRG1 7EB
Born April 1971
Director
Appointed 15 Jul 2019
Resigned 01 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Darren Jonathan Browne

Active
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 30 Apr 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 30 Apr 2024

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
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 04 May 2023

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
Right to appoint and remove directors
Notified 15 Jul 2019
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
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
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
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
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Unaudited Abridged
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Incorporation Company
15 July 2019
NEWINCIncorporation