ECKOH OMNI LIMITED

Register to unlock more data on OkredoRegister

ECKOH OMNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553916

Incorporation date

07/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 25/09/25
dot icon26/09/2025
Statement by Directors
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/03/2025
Change of details for Eckoh Plc as a person with significant control on 2025-01-20
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon17/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon22/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon14/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon20/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/04/2019
Termination of appointment of Graham John Pollard as a director on 2019-04-23
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon07/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon07/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon07/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Change of name notice
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon28/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon28/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon29/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon05/05/2017
Termination of appointment of Adam Paul Moloney as a director on 2017-05-02
dot icon05/05/2017
Appointment of Christine Gillian Herbert as a director on 2017-05-02
dot icon05/05/2017
Appointment of Christine Gillian Herbert as a secretary on 2017-05-02
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon28/09/2016
Memorandum and Articles of Association
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon23/08/2016
Termination of appointment of Elizabeth Dawn Needham as a secretary on 2016-07-19
dot icon23/08/2016
Appointment of Mr Adam Paul Moloney as a director on 2016-07-19
dot icon23/08/2016
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 2016-08-23
dot icon23/08/2016
Resolutions
dot icon23/08/2016
Resolutions
dot icon23/08/2016
Termination of appointment of Markus Pedriks as a director on 2016-07-19
dot icon23/08/2016
Particulars of variation of rights attached to shares
dot icon23/08/2016
Appointment of Mr Nicholas Barnaby Philpot as a director on 2016-07-19
dot icon23/08/2016
Change of share class name or designation
dot icon08/08/2016
Registration of charge 075539160001, created on 2016-07-20
dot icon05/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon05/06/2014
Statement of capital following an allotment of shares on 2013-05-28
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mrs Elizabeth Dawn Needham as a secretary
dot icon30/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Andrew Roe as a director
dot icon26/03/2013
Appointment of Mr Andrew Charles Roe as a director
dot icon20/02/2013
Appointment of Mr Markus Pedriks as a director
dot icon30/07/2012
Accounts for a small company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon07/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Christine Gillian
Director
02/05/2017 - Present
25
Philpot, Nicholas Barnaby
Director
19/07/2016 - Present
28

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 ECKOH OMNI LIMITED

ECKOH OMNI LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN. There are currently 2 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 ECKOH OMNI LIMITED?

toggle

ECKOH OMNI LIMITED is currently Active. It was registered on 07/03/2011 .

Where is ECKOH OMNI LIMITED located?

toggle

ECKOH OMNI LIMITED is registered at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN.

What does ECKOH OMNI LIMITED do?

toggle

ECKOH OMNI LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ECKOH OMNI LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-11 with updates.