Company NameOmni Instruments Limited
DirectorsJames Peter Furness and Richard Burgess
Company StatusActive
Company NumberSC230671
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Peter Furness
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Pitairlie Road
Broughty Ferry
Dundee
Tayside
DD5 3RH
Scotland
Director NameMr Richard Burgess
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 14 Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameRosemary Beimers Furness
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address34 Pitairlie Road
Broughty Ferry
Dundee
Tayside
DD5 3RH
Scotland
Director NameRobert Fraser
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wood Lane
Monifieth
Angus
DD5 4HZ
Scotland
Secretary NameMrs Razwana Yousaf
StatusResigned
Appointed01 May 2011(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address34 Pitairlie Road
Newbigging
Broughty Ferry
DD5 3RH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteomniinstruments.co.uk
Telephone0845 9000601
Telephone regionUnknown

Location

Registered AddressUnit 1 14 Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

47 at £1Mr James Furness
47.00%
Ordinary
43 at £1Rosemary Bemers Furness
43.00%
Ordinary
10 at £1Robert Fraser
10.00%
Ordinary

Financials

Year2014
Net Worth£290,063
Cash£234,738
Current Liabilities£386,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

7 September 2004Delivered on: 15 September 2004
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.
Outstanding

Filing History

3 May 2023Director's details changed for Mr James Peter Furness on 9 December 2022 (2 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 December 2022Registered office address changed from 34 Pitairlie Road Newbigging Broughty Ferry DD5 3RH to Unit 1 14 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 December 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 April 2021Register inspection address has been changed from Suite E Mid Craigie Road East Kingsway Bus Centre Dundee Tayside DD4 7RH United Kingdom to Unit 1 14 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH (1 page)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 July 2018Termination of appointment of Robert Fraser as a director on 28 March 2018 (1 page)
10 May 2018Purchase of own shares. (3 pages)
10 May 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 90
(6 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 July 2016Appointment of Mr Richard Burgess as a director on 1 June 2016 (2 pages)
28 July 2016Appointment of Mr Richard Burgess as a director on 1 June 2016 (2 pages)
16 May 2016Director's details changed for James Furness on 16 May 2016 (2 pages)
16 May 2016Director's details changed for James Furness on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Termination of appointment of Razwana Yousaf as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Razwana Yousaf as a secretary on 31 March 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Termination of appointment of Rosemary Beimers Furness as a secretary (1 page)
24 May 2011Termination of appointment of Rosemary Beimers Furness as a secretary (1 page)
24 May 2011Appointment of Mrs Razwana Yousaf as a secretary (1 page)
24 May 2011Appointment of Mrs Razwana Yousaf as a secretary (1 page)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for James Furness on 23 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for James Furness on 23 April 2010 (2 pages)
6 November 2009Appointment of Robert Fraser as a director (3 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2009Appointment of Robert Fraser as a director (3 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 23/04/08; full list of members (3 pages)
6 June 2008Return made up to 23/04/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 23/04/07; full list of members (2 pages)
4 May 2007Return made up to 23/04/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 23/04/06; full list of members (6 pages)
2 June 2006Return made up to 23/04/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 23/04/05; full list of members (6 pages)
20 May 2005Return made up to 23/04/05; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2004Partic of mort/charge * (6 pages)
15 September 2004Partic of mort/charge * (6 pages)
27 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
8 June 2003Return made up to 23/04/03; full list of members (6 pages)
8 June 2003Return made up to 23/04/03; full list of members (6 pages)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 34 pitairlie road new bigging broughty ferry DD5 3RH (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 34 pitairlie road new bigging broughty ferry DD5 3RH (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
23 April 2002Incorporation (6 pages)
23 April 2002Incorporation (6 pages)