Company NameOmnisafe Limited
DirectorAlastair David James Shale
Company StatusActive
Company NumberSC159538
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alastair David James Shale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1995(same day as company formation)
RoleProprietor Of A Group Of Comm
Country of ResidenceEngland
Correspondence AddressThe Windsor Guest House 69 Great Pulteney Street
Bath
BA2 4DL
Secretary NameKatriona Crichton Shale
NationalityBritish
StatusCurrent
Appointed01 July 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressThe Windsor Guest House 69 Great Pulteney Street
Bath
BA2 4DL
Secretary NameKatriona Crichton Shale
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrillscote Farm, Lea
Malmesbury
North Wiltshire
Wiltshire
SN16 9PF
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.omnisafe.co.uk
Email address[email protected]
Telephone0131 5588740
Telephone regionEdinburgh

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£90,566
Cash£1,856
Current Liabilities£238,725

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

2 October 2013Delivered on: 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5A eildon street edinburgh MID65985. Notification of addition to or amendment of charge.
Outstanding
28 June 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 January 2003Delivered on: 22 January 2003
Satisfied on: 24 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 October 2022Change of details for Mrs Katriona Crichton Shale as a person with significant control on 25 August 2022 (2 pages)
5 October 2022Director's details changed for Mr Alastair David James Shale on 25 August 2022 (2 pages)
5 October 2022Change of details for Mr Alastair David James Shale as a person with significant control on 25 August 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
16 March 2022Current accounting period shortened from 29 June 2022 to 31 March 2022 (1 page)
3 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
29 September 2020Previous accounting period extended from 30 December 2019 to 29 June 2020 (1 page)
9 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 September 2020Satisfaction of charge SC1595380003 in full (1 page)
17 January 2020Change of details for Mr Alastair David James Shale as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Katriona Crichton Shale on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mr Alastair David James Shale on 17 January 2020 (2 pages)
17 January 2020Change of details for Mrs Katriona Crichton Shale as a person with significant control on 17 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 August 2019Change of details for Mrs Katriona Crichton Shale as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 August 2019Change of details for Mr Alastair David James Shale as a person with significant control on 8 August 2019 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Registered office address changed from La Belle Esperance the Shore Edinburgh EH6 6QW Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 19 August 2016 (1 page)
19 August 2016Registered office address changed from La Belle Esperance the Shore Edinburgh EH6 6QW Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 19 August 2016 (1 page)
15 August 2016Registered office address changed from 1a Torphichen Street Edinburgh Midlothian EH3 8HX to La Belle Esperance the Shore Edinburgh EH6 6QW on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
15 August 2016Registered office address changed from 1a Torphichen Street Edinburgh Midlothian EH3 8HX to La Belle Esperance the Shore Edinburgh EH6 6QW on 15 August 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page)
14 August 2015Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page)
14 August 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
14 August 2015Secretary's details changed for Katriona Crichton Shale on 1 July 2015 (1 page)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page)
21 August 2014Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Alastair David James Shale on 1 July 2014 (2 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Secretary's details changed for Katriona Crichton Shale on 1 July 2014 (1 page)
14 February 2014Amended accounts made up to 31 December 2012 (6 pages)
14 February 2014Amended accounts made up to 31 December 2012 (6 pages)
8 October 2013Registration of charge 1595380003 (9 pages)
8 October 2013Registration of charge 1595380003 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Secretary's details changed for Katriona Crichton Shale on 14 August 2012 (2 pages)
4 September 2012Secretary's details changed for Katriona Crichton Shale on 14 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Alastair David James Shale on 14 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Alastair David James Shale on 14 August 2012 (2 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Alastair David James Shale on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / katriona shale / 03/08/2008 (1 page)
5 August 2008Secretary's change of particulars / katriona shale / 03/08/2008 (1 page)
31 October 2007Registered office changed on 31/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 October 2007Registered office changed on 31/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Return made up to 03/08/05; full list of members (6 pages)
10 August 2005Return made up to 03/08/05; full list of members (6 pages)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Secretary resigned (1 page)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Return made up to 03/08/03; full list of members (6 pages)
4 September 2003Return made up to 03/08/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: 5A eildon street edinburgh EH3 5JU (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 5A eildon street edinburgh EH3 5JU (1 page)
23 January 2003New secretary appointed (2 pages)
22 January 2003Partic of mort/charge * (6 pages)
22 January 2003Partic of mort/charge * (6 pages)
5 December 2002Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002Ad 30/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 August 2002Return made up to 03/08/02; full list of members (6 pages)
7 August 2002Return made up to 03/08/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
6 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
2 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
16 April 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
16 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Accounting reference date notified as 31/01 (1 page)
12 March 1996Accounting reference date notified as 31/01 (1 page)
16 January 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/01/96
(2 pages)
3 August 1995Incorporation (25 pages)
3 August 1995Incorporation (25 pages)