Omni Gym Limited
- Active
- Incorporated on 20 Sep 2013
Reg Address: Kingsville, Bonnington Road, Peebles EH45 9HF
Previous Names:
Stooshie Limited - 19 Oct 2017
Stooshie Limited - 20 Sep 2013
Company Classifications:
93130 - Fitness facilities
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Omni Gym Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sean Taylor | Director | 16 Oct 2017 | British | Active |
2 | Yvonne Sarah Taylor | Secretary | 30 Sep 2013 | - | Active |
3 | Kelman Taylor | Director | 30 Sep 2013 | Scottish | Active |
4 | COSEC LIMITED | Corporate Secretary | 20 Sep 2013 | - | Resigned 20 Sep 2013 |
5 | James Stuart Mcmeekin | Director | 20 Sep 2013 | Scottish | Resigned 20 Sep 2013 |
6 | COSEC LIMITED | Corporate Director | 20 Sep 2013 | - | Resigned 20 Sep 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Sean Taylor Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 16 Oct 2017 | British | Active |
2 | Mrs Yvonne Taylor Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 16 Oct 2017 | British | Active |
3 | Mr Kelman Taylor Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Scottish | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Omni Gym Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 2 Oct 2023 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 2 Oct 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Oct 2023 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Oct 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 29 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 2 Oct 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 29 Aug 2022 | Download PDF |
8 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 28 Sep 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 29 Jun 2020 | Download PDF 7 Pages |
11 | Confirmation Statement - No Updates | 9 Oct 2019 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 29 Jun 2019 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 13 Oct 2018 | Download PDF 4 Pages |
14 | Accounts - Dormant | 18 Jul 2018 | Download PDF 6 Pages |
15 | Resolution | 19 Oct 2017 | Download PDF 3 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Oct 2017 | Download PDF 2 Pages |
17 | Capital - Allotment Shares | 17 Oct 2017 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Change To A Person With Significant Control | 17 Oct 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Oct 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 11 Oct 2017 | Download PDF 3 Pages |
22 | Accounts - Dormant | 29 Jun 2017 | Download PDF 6 Pages |
23 | Confirmation Statement - Updates | 31 Oct 2016 | Download PDF 5 Pages |
24 | Accounts - Dormant | 27 Jun 2016 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 11 Jun 2015 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2014 | Download PDF 3 Pages |
28 | Officers - Appoint Person Secretary Company With Name | 1 Oct 2013 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name | 1 Oct 2013 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old | 23 Sep 2013 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 21 Sep 2013 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name | 21 Sep 2013 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 21 Sep 2013 | Download PDF 1 Pages |
34 | Incorporation - Company | 20 Sep 2013 | Download PDF 27 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Taylor Build (Scotland) Limited Mutual People: Kelman Taylor | Active |
2 | K.Taylor(Contracts) Ltd Mutual People: Kelman Taylor | dissolved |
3 | K Taylor (Contracts) Limited Mutual People: Kelman Taylor | dissolved |