Background WavePink WaveYellow Wave

OMNISERV LTD (15453751)

OMNISERV LTD (15453751) is an active UK company. incorporated on 30 January 2024. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OMNISERV LTD has been registered for 2 years. Current directors include ALTWAIQ, Baker Mohammad Ali, TWAIQ, Moaid Abdal Aziz Abdal Rahman.

Company Number
15453751
Status
active
Type
ltd
Incorporated
30 January 2024
Age
2 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALTWAIQ, Baker Mohammad Ali, TWAIQ, Moaid Abdal Aziz Abdal Rahman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNISERV LTD

OMNISERV LTD is an active company incorporated on 30 January 2024 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OMNISERV LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15453751

LTD Company

Age

2 Years

Incorporated 30 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 30 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GENOTECH LABS LTD
From: 30 January 2024To: 10 November 2025
Contact
Address

7 Bell Yard London, WC2A 2JR,

Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALTWAIQ, Baker Mohammad Ali

Active
Bell Yard, LondonWC2A 2JR
Born September 1992
Director
Appointed 11 Nov 2025

TWAIQ, Moaid Abdal Aziz Abdal Rahman

Active
Bell Yard, LondonWC2A 2JR
Born September 1986
Director
Appointed 11 Nov 2025

ALTWAIQ, Baker Mohammad Ali

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1982
Director
Appointed 10 Nov 2025
Resigned 11 Nov 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Bell Yard, LondonWC2A 2JR
Born March 2001
Director
Appointed 02 Nov 2025
Resigned 10 Nov 2025

SZEWCZYK, Grzegorz

Resigned
Bell Yard, LondonWC2A 2JR
Born July 1985
Director
Appointed 30 Jan 2024
Resigned 02 Nov 2025

TWAIQ, Moaid Abdal Aziz Abdal Rahman

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1961
Director
Appointed 10 Nov 2025
Resigned 11 Nov 2025

Persons with significant control

6

2 Active
4 Ceased

Moaid Abdal Aziz Abdal Rahman Twaiq

Active
Bell Yard, LondonWC2A 2JR
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2025

Baker Mohammad Ali Altwaiq

Active
Bell Yard, LondonWC2A 2JR
Born September 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2025

Moaid Abdal Aziz Abdal Rahman Twaiq

Ceased
Bell Yard, LondonWC2A 2JR
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Ceased 11 Nov 2025

Baker Mohammad Ali Altwaiq

Ceased
Bell Yard, LondonWC2A 2JR
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Ceased 11 Nov 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Bell Yard, LondonWC2A 2JR
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2025
Ceased 10 Nov 2025

Mr Grzegorz Szewczyk

Ceased
Bell Yard, LondonWC2A 2JR
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Ceased 02 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Incorporation Company
30 January 2024
NEWINCIncorporation