Background WavePink WaveYellow Wave

OMNI INTEGRITY LIMITED (12526812)

OMNI INTEGRITY LIMITED (12526812) is an active UK company. incorporated on 19 March 2020. with registered office in Carnforth. The company operates in the Information and Communication sector, engaged in business and domestic software development. OMNI INTEGRITY LIMITED has been registered for 6 years. Current directors include BEVERIDGE, James.

Company Number
12526812
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Unit 3 A Kirkby Lonsdale Business Park, Kendal Road, Carnforth, LA6 2HH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEVERIDGE, James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI INTEGRITY LIMITED

OMNI INTEGRITY LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Carnforth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OMNI INTEGRITY LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12526812

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 3 A Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Previous Addresses

Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH England
From: 27 March 2025To: 29 April 2025
57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ United Kingdom
From: 19 March 2020To: 27 March 2025
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
Aug 23
Director Left
Mar 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BEVERIDGE, James

Active
Claymore Avenue, AberdeenAB23 8GW
Born November 1963
Director
Appointed 05 May 2022

LAWSON, Hollie Jean

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born January 1988
Director
Appointed 19 Mar 2020
Resigned 28 Feb 2026

MCBRIDE, Maurice

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born September 1954
Director
Appointed 27 Sept 2021
Resigned 05 May 2022

MCLEAN, William Ronald

Resigned
Holme, CarnforthLA6 1RJ
Born April 1985
Director
Appointed 01 Apr 2021
Resigned 15 Feb 2023

MCQUADE, Alan

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born January 1981
Director
Appointed 19 Mar 2020
Resigned 08 Mar 2024

RENNIE, William George

Resigned
Elmsfield Park, HolmeLA6 1RJ
Born October 1966
Director
Appointed 20 Jan 2021
Resigned 27 Sept 2021

Persons with significant control

1

Kendal Road, CarnforthLA6 2HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 April 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Incorporation Company
19 March 2020
NEWINCIncorporation