BIRCHWOOD OMNIA LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD OMNIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020668

Incorporation date

23/06/2000

Size

Full

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Change of details for Heidelbergcement Uk Holding Limited as a person with significant control on 2023-06-15
dot icon04/04/2023
Change of details for Heidelbergcement Uk Holding Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon14/01/2023
Resolutions
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/11/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-10-26
dot icon08/11/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-10-26
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Resolutions
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon17/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/10/2012
Statement of company's objects
dot icon04/10/2012
Resolutions
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon22/06/2011
Appointment of David Jonathan Clarke as a director
dot icon20/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon13/05/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon13/05/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon13/05/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon07/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon30/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon14/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Memorandum and Articles of Association
dot icon29/06/2009
Resolutions
dot icon15/06/2009
Return made up to 30/03/09; full list of members; amend
dot icon12/06/2009
Miscellaneous
dot icon12/06/2009
Statement by directors
dot icon12/06/2009
Solvency statement dated 09/06/09
dot icon12/06/2009
Resolutions
dot icon16/04/2009
Return made up to 30/03/09; full list of members
dot icon05/12/2008
Statement of affairs
dot icon05/12/2008
Ad 27/11/08\gbp si 99998@1=99998\gbp ic 2/100000\
dot icon05/12/2008
Nc inc already adjusted 26/11/08
dot icon05/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Resolutions
dot icon24/09/2008
Director's change of particulars / edward gretton / 23/09/2008
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon06/08/2008
Appointment terminated director ruth coulson
dot icon05/08/2008
Director appointed richard robert gimmler
dot icon05/08/2008
Director appointed christian leclercq
dot icon04/08/2008
Appointment terminated director david egan
dot icon31/07/2008
Director appointed benjamin john guyatt
dot icon30/07/2008
Appointment terminated secretary graham dransfield
dot icon25/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon13/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon23/04/2007
Return made up to 30/03/07; full list of members
dot icon06/02/2007
Secretary's particulars changed
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Return made up to 30/03/06; full list of members
dot icon25/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon23/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 30/03/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/04/2004
Return made up to 30/03/04; full list of members
dot icon08/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY
dot icon01/08/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned;director resigned
dot icon01/07/2003
Director resigned
dot icon11/04/2003
Return made up to 30/03/03; full list of members
dot icon22/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Secretary's particulars changed;director's particulars changed
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/04/2002
Return made up to 30/03/02; full list of members
dot icon09/07/2001
Return made up to 23/06/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/12/2000
New secretary appointed
dot icon07/12/2000
Secretary resigned;director resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
New director appointed
dot icon15/08/2000
Secretary resigned;director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Registered office changed on 15/08/00 from: bush house 72 prince street bristol avon BS1 4HU
dot icon08/08/2000
Certificate of change of name
dot icon23/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
10/07/2003 - 30/11/2005
511
Staunton, Robin Mark
Director
22/06/2000 - 29/06/2000
81
Peters, Ian Alan Duncan
Director
30/07/2000 - 10/07/2003
74
Swift, Nicholas
Director
10/07/2003 - 31/05/2007
341
Dransfield, Graham
Secretary
09/12/2007 - 29/06/2008
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHWOOD OMNIA LIMITED

BIRCHWOOD OMNIA LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHWOOD OMNIA LIMITED?

toggle

BIRCHWOOD OMNIA LIMITED is currently Active. It was registered on 23/06/2000 .

Where is BIRCHWOOD OMNIA LIMITED located?

toggle

BIRCHWOOD OMNIA LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does BIRCHWOOD OMNIA LIMITED do?

toggle

BIRCHWOOD OMNIA LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD OMNIA LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.