Background WavePink WaveYellow Wave

OMNI ADVISORY LIMITED (12592981)

OMNI ADVISORY LIMITED (12592981) is an active UK company. incorporated on 11 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. OMNI ADVISORY LIMITED has been registered for 5 years. Current directors include CLARK, Steven Andrew, SMAL, Marlo.

Company Number
12592981
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CLARK, Steven Andrew, SMAL, Marlo
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI ADVISORY LIMITED

OMNI ADVISORY LIMITED is an active company incorporated on 11 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. OMNI ADVISORY LIMITED was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

12592981

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

15 Golden Square 4th Floor London W1F 9JG England
From: 11 May 2020To: 6 January 2023
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Dec 21
Funding Round
Feb 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 11 May 2020

SMAL, Marlo

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1987
Director
Appointed 30 Nov 2024

GALLAGHER-POWELL, Charles Edward

Resigned
22 Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 21 Mar 2023
Resigned 30 Nov 2024

MAY, Richard Dixon

Resigned
22 Old Bond Street, LondonW1S 4PY
Born April 1971
Director
Appointed 21 Mar 2023
Resigned 30 Nov 2024

VON BROEMBSEN-KLUEVER, Elissa Meghan

Resigned
22 Old Bond Street, LondonW1S 4PY
Born March 1982
Director
Appointed 11 May 2020
Resigned 30 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Andrew Clark

Active
22 Old Bond Street, LondonW1S 4PY
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 03 Oct 2024
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Incorporation Company
11 May 2020
NEWINCIncorporation