Company NameOmni Accommodation Ltd.
DirectorsAlastair David James Shale and Katriona Crichton Shale
Company StatusActive
Company NumberSC331872
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alastair David James Shale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleDirector Of Electrical Testing
Country of ResidenceEngland
Correspondence AddressThe Windsor Guest House 69 Great Pulteney Street
Bath
BA2 4DL
Director NameMrs Katriona Crichton Shale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windsor Guest House 69 Great Pulteney Street
Bath
BA2 4DL
Secretary NameMrs Katriona Crichton Shale
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windsor Guest House 69 Great Pulteney Street
Bath
BA2 4DL
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

100 at £1Omnisafe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£364,271
Cash£10,753
Current Liabilities£43,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

28 October 2010Delivered on: 17 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 October 2022Director's details changed for Mr Alastair David James Shale on 25 August 2022 (2 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
5 October 2022Director's details changed for Mrs Katriona Crichton Shale on 25 August 2022 (2 pages)
22 March 2022Notification of Omnisafe Limited as a person with significant control on 11 March 2022 (2 pages)
21 March 2022Cessation of Omnisafe Ltd as a person with significant control on 11 March 2022 (1 page)
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)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
29 September 2020Previous accounting period extended from 30 December 2019 to 29 June 2020 (1 page)
17 January 2020Director's details changed for Mr Alastair David James Shale on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Mrs Katriona Crichton Shale on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mrs Katriona Crichton Shale on 17 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 October 2019Change of details for Omnisafe Ltd as a person with significant control on 3 October 2019 (2 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
16 October 2015Director's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Secretary's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (1 page)
16 October 2015Director's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (2 pages)
16 October 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
16 October 2015Director's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Director's details changed for Mr Alastair David James Shale on 1 July 2015 (2 pages)
16 October 2015Secretary's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (1 page)
16 October 2015Secretary's details changed for Mrs Katriona Crichton Shale on 1 July 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Secretary's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (1 page)
21 October 2014Director's details changed for Mr Alastair David James Shale on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (2 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Secretary's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (1 page)
21 October 2014Director's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Mr Alastair David James Shale on 1 January 2014 (2 pages)
21 October 2014Secretary's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (1 page)
21 October 2014Director's details changed for Mr Alastair David James Shale on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Mrs Katriona Crichton Shale on 1 January 2014 (2 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Director's details changed for Mrs Katriona Crichton Shale on 14 August 2012 (2 pages)
4 September 2012Secretary's details changed for Mrs 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 Mrs 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 2012Secretary's details changed for Mrs Katriona Crichton Shale on 14 August 2012 (2 pages)
20 October 2011Director's details changed for Mr Alastair David James Shale on 30 September 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Mrs Katriona Crichton Shale on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mrs Katriona Crichton Shale on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mr Alastair David James Shale on 30 September 2011 (2 pages)
20 October 2011Secretary's details changed for Mrs Katriona Crichton Shale on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mrs Katriona Crichton Shale on 30 September 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Alastair David James Shale on 4 October 2009 (2 pages)
25 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Alastair David James Shale on 4 October 2009 (2 pages)
25 October 2010Director's details changed for Mr Alastair David James Shale on 4 October 2009 (2 pages)
25 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Director's details changed for Mr Alastair David James Shale on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Alastair David James Shale on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Alastair David James Shale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Katriona Crichton Shale on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Katriona Crichton Shale on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Katriona Crichton Shale on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alastair David James Shale on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Katriona Crichton Shale on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Katriona Crichton Shale on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alastair David James Shale on 10 October 2009 (2 pages)
29 October 2009Secretary's details changed for Katriona Crichton Shale on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Katriona Crichton Shale on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 October 2008Director's change of particulars / alastair shale / 31/07/2008 (1 page)
7 October 2008Director and secretary's change of particulars / katriona shale / 31/07/2008 (1 page)
7 October 2008Director's change of particulars / alastair shale / 31/07/2008 (1 page)
7 October 2008Director and secretary's change of particulars / katriona shale / 31/07/2008 (1 page)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 November 2007Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)