logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hewitt, Jeff
    Born in September 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-06-08 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Carly Anne
    Born in November 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 3
    EPM BIDCO LIMITED - 2021-08-26
    EPM TRANSPORT SOLUTIONS LIMITED - 2023-07-19
    icon of address20 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    230,401 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Crichton, Peter
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ 2025-02-28
    OF - Director → CIF 0
    Mr Peter Crichton
    Born in October 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Anton, Jonothan Nicholas
    Company Director born in February 1986
    Individual
    Officer
    icon of calendar 2021-02-16 ~ 2025-07-26
    OF - Director → CIF 0
  • 3
    Hyman, Gary David
    Company Director born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-16 ~ 2025-07-26
    OF - Director → CIF 0
  • 4
    Hipkiss, Adrian Mark
    Chief Executive Officer born in November 1965
    Individual
    Officer
    icon of calendar 2024-04-15 ~ 2024-06-08
    OF - Director → CIF 0
  • 5
    Churchill, Ian
    Chief Executive born in June 1969
    Individual
    Officer
    icon of calendar 2021-02-16 ~ 2024-04-10
    OF - Director → CIF 0
  • 6
    Darragh, Jim
    Independent Director born in March 1973
    Individual
    Officer
    icon of calendar 2024-04-15 ~ 2024-09-16
    OF - Director → CIF 0
  • 7
    Crichton, Carol Frances
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ 2021-02-16
    OF - Director → CIF 0
    Crichton, Carol Frances
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-04 ~ 2021-02-16
    OF - Secretary → CIF 0
    Mrs Carol Frances Crichton
    Born in July 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-08-04 ~ 1998-08-04
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-08-04 ~ 1998-08-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OMNIBUS SOLUTIONS LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
56,347 GBP2024-12-31
5 GBP2023-12-31
Property, Plant & Equipment
9,994 GBP2024-12-31
19,292 GBP2023-12-31
Fixed Assets
66,341 GBP2024-12-31
19,297 GBP2023-12-31
Total Inventories
5,400 GBP2023-12-31
Debtors
3,915,761 GBP2024-12-31
3,697,887 GBP2023-12-31
Cash at bank and in hand
93,681 GBP2024-12-31
89,915 GBP2023-12-31
Current Assets
4,009,442 GBP2024-12-31
3,793,202 GBP2023-12-31
Creditors
Current
1,001,634 GBP2024-12-31
940,493 GBP2023-12-31
Net Current Assets/Liabilities
3,007,808 GBP2024-12-31
2,852,709 GBP2023-12-31
Total Assets Less Current Liabilities
3,074,149 GBP2024-12-31
2,872,006 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
3,074,049 GBP2024-12-31
2,871,906 GBP2023-12-31
Equity
3,074,149 GBP2024-12-31
2,872,006 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
688,930 GBP2024-12-31
632,588 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
632,583 GBP2023-12-31
Intangible Assets
Development expenditure
56,347 GBP2024-12-31
5 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
142,996 GBP2024-12-31
136,991 GBP2023-12-31
Furniture and fittings
73,160 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
142,996 GBP2024-12-31
210,151 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-73,160 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-73,160 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
133,002 GBP2024-12-31
123,024 GBP2023-12-31
Furniture and fittings
67,835 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
133,002 GBP2024-12-31
190,859 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,978 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,895 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,873 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-71,730 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-71,730 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
9,994 GBP2024-12-31
13,967 GBP2023-12-31
Furniture and fittings
5,325 GBP2023-12-31
Merchandise
5,400 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
294,797 GBP2024-12-31
208,692 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,475,375 GBP2024-12-31
3,371,603 GBP2023-12-31
Other Debtors
Current
7,202 GBP2024-12-31
6,195 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
56,510 GBP2024-12-31
35,594 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
9,691 GBP2024-12-31
8,145 GBP2023-12-31
Prepayments
Current
72,186 GBP2024-12-31
67,658 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,915,761 GBP2024-12-31
3,697,887 GBP2023-12-31
Trade Creditors/Trade Payables
Current
22,241 GBP2024-12-31
24,797 GBP2023-12-31
Amounts owed to group undertakings
Current
88 GBP2024-12-31
88 GBP2023-12-31
Corporation Tax Payable
Current
6,965 GBP2024-12-31
Other Taxation & Social Security Payable
Current
40,480 GBP2023-12-31
Other Creditors
Current
5,076 GBP2023-12-31
Accrued Liabilities
Current
898,958 GBP2024-12-31
822,044 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31

  • OMNIBUS SOLUTIONS LIMITED
    Info
    Registered number 03609069
    icon of addressUnit 435 Chambers Business Centre, Chapel Road, Hollinwood, Oldham OL8 4QQ
    PRIVATE LIMITED COMPANY incorporated on 1998-08-04 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.