OMNIO GROUP LIMITED

Register to unlock more data on OkredoRegister

OMNIO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13514685

Incorporation date

16/07/2021

Size

Full

Contacts

Registered address

Registered address

30 Churchill Place, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon30/04/2026
Change of details for Mr. Erik Jonas Petter Fällström as a person with significant control on 2026-04-01
dot icon20/04/2026
Change of details for Mr. Erik Jonas Petter Fällström as a person with significant control on 2026-03-27
dot icon20/04/2026
Cessation of Joachim Leif Cato as a person with significant control on 2026-03-27
dot icon20/04/2026
Cessation of Alastair James Rothwell as a person with significant control on 2026-03-27
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon07/10/2025
Change of details for Mr. Erik Jonas Petter Fällström as a person with significant control on 2025-09-01
dot icon11/09/2025
Appointment of Mr Alexander Carl Gustaf Fallstrom as a director on 2025-08-26
dot icon31/08/2025
Termination of appointment of Matthew Phillip Doerner as a director on 2025-08-31
dot icon03/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon15/01/2025
Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-10-10
dot icon15/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon15/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon15/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon15/01/2025
Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-10-01
dot icon15/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon14/01/2025
Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon14/01/2025
Notification of Alastair James Rothwell as a person with significant control on 2025-01-01
dot icon14/01/2025
Cessation of David John Hopkins as a person with significant control on 2024-01-01
dot icon14/01/2025
Cessation of Bernard Michael Le Claire as a person with significant control on 2025-01-01
dot icon22/08/2024
Termination of appointment of Stefano Andreani as a director on 2024-08-20
dot icon22/08/2024
Appointment of Mr Matthew Phillip Doerner as a director on 2024-08-20
dot icon22/08/2024
Termination of appointment of Razvan Munteanu as a director on 2024-08-20
dot icon20/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon09/06/2024
Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU England to 30 Churchill Place London E14 5RE on 2024-06-09
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Mr Jayesh Chandulal Mistry as a director on 2024-04-25
dot icon25/03/2024
Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-03-19
dot icon21/03/2024
Cessation of Darren John Hocquard as a person with significant control on 2024-03-19
dot icon21/03/2024
Notification of Erik Jonas Petter Fällström as a person with significant control on 2024-03-19
dot icon21/03/2024
Change of details for Mr Bernard Michael Le Claire as a person with significant control on 2024-03-19
dot icon19/03/2024
Termination of appointment of Fredrik Olsson as a director on 2024-03-19
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon19/10/2023
Director's details changed for Mr Razvan Munteanu on 2023-10-19
dot icon05/09/2023
Appointment of Mr Razvan Munteanu as a director on 2023-08-30
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon15/06/2023
Registered office address changed from Floor 8 , Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 2023-06-15
dot icon17/05/2023
Registration of charge 135146850002, created on 2023-05-17
dot icon24/03/2023
Appointment of Mr Fredrik Olsson as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mr Stefano Andreani as a director on 2023-03-23
dot icon07/03/2023
Termination of appointment of Julia D'ann Throop as a director on 2023-02-28
dot icon07/03/2023
Termination of appointment of Gudmundur Gisli Ingolfsson as a director on 2023-02-28
dot icon09/12/2022
Full accounts made up to 2021-12-31

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
15/07/2026
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 OMNIO GROUP LIMITED

OMNIO GROUP LIMITED is an(a) Active company incorporated on 16/07/2021 with the registered office located at 30 Churchill Place, London E14 5RE. There are currently 3 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 OMNIO GROUP LIMITED?

toggle

OMNIO GROUP LIMITED is currently Active. It was registered on 16/07/2021 .

Where is OMNIO GROUP LIMITED located?

toggle

OMNIO GROUP LIMITED is registered at 30 Churchill Place, London E14 5RE.

What does OMNIO GROUP LIMITED do?

toggle

OMNIO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OMNIO GROUP LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Mr. Erik Jonas Petter Fällström as a person with significant control on 2026-04-01.