Rayleigh
Essex
SS6 7JS
Secretary Name | Mrs Kerry Jane Barns |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | The Birch 1a Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mr Malcolm Redvers Tapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copford Green House Rectory Road Copford Green Essex CO6 1DH |
Director Name | Mr Matthew John Harper-Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
Director Name | Mrs Kerry Jane Barns |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | The Birch 1a Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mrs Natalie Ann Packer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 95 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Mr Christopher Scott Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Victoria Avenue Rayleigh Essex SS6 9DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sprintintegration.co.uk |
---|---|
Telephone | 01702 209966 |
Telephone region | Southend-on-Sea |
Registered Address | Monometer House, Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Jonathan Micah Barns 60.00% Ordinary |
---|---|
200 at £1 | Malcolm Redvers Tapp 20.00% Ordinary |
200 at £1 | Matthew John Harper-ward 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,321 |
Cash | £98,113 |
Current Liabilities | £260,867 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 July 2017 | Delivered on: 25 July 2017 Persons entitled: Keith John Hayward, Nicola Jane Fitton and 1063839 Alberta Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
6 June 2008 | Delivered on: 19 June 2008 Persons entitled: Neil Ryan T/a Ryan Builders Classification: Deed of deposit Secured details: £3,875.00 due or to become due from the company to the chargee. Particulars: The sum of £3,875.00 deposited by the company with neil ryan plus any accrued interest arising there from in connection with any failure by the company to pay the whole or any part of the rents reserved by the lease dated 6TH june 2008 see image for full details. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
8 February 2022 | Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Malcolm Redvers Tapp on 8 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
22 June 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
25 January 2019 | Registration of charge 042055110004, created on 23 January 2019 (18 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
13 June 2018 | Resolutions
|
5 June 2018 | Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
5 June 2018 | Cessation of Jonathan Micah Barns as a person with significant control on 30 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
25 July 2017 | Registration of charge 042055110003, created on 19 July 2017 (16 pages) |
25 July 2017 | Registration of charge 042055110003, created on 19 July 2017 (16 pages) |
20 July 2017 | Registration of charge 042055110002, created on 19 July 2017 (31 pages) |
20 July 2017 | Registration of charge 042055110002, created on 19 July 2017 (31 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
28 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Appointment of Mr Malcolm Redvers Tapp as a director (2 pages) |
29 March 2012 | Appointment of Mr Malcolm Redvers Tapp as a director (2 pages) |
29 March 2012 | Appointment of Mr Matthew John Harper-Ward as a director (2 pages) |
29 March 2012 | Appointment of Mr Matthew John Harper-Ward as a director (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
20 June 2011 | Termination of appointment of Kerry Barns as a director (1 page) |
20 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Kerry Barns as a director (1 page) |
20 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Change of name notice (2 pages) |
4 April 2011 | Change of name notice (2 pages) |
4 April 2011 | Company name changed omnisys solutions LIMITED\certificate issued on 04/04/11
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Kerry Jane Barns on 2 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Ad 31/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
3 June 2008 | Ad 31/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
28 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
19 May 2008 | Director and secretary's change of particulars / kerry barns / 01/08/2007 (2 pages) |
19 May 2008 | Director's change of particulars / jonathan barns / 01/08/2007 (1 page) |
19 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
19 May 2008 | Director's change of particulars / jonathan barns / 01/08/2007 (1 page) |
19 May 2008 | Director and secretary's change of particulars / kerry barns / 01/08/2007 (2 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
12 May 2008 | Nc inc already adjusted 07/05/08 (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 07/05/08 (2 pages) |
12 May 2008 | Resolutions
|
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 33 nobel square burnt mills industrial estate basildon essex SS13 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 33 nobel square burnt mills industrial estate basildon essex SS13 1LT (1 page) |
10 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
22 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 May 2002 | Ad 01/10/01--------- £ si 98@1 (2 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
17 May 2002 | Ad 01/10/01--------- £ si 98@1 (2 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
1 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 95 victoria avenue rayleigh essex SS6 9DB (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 95 victoria avenue rayleigh essex SS6 9DB (1 page) |
18 June 2001 | New director appointed (1 page) |
18 June 2001 | New director appointed (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Incorporation (7 pages) |
25 April 2001 | Incorporation (7 pages) |