Omni Pump International Limited

DataGardener
omni pump international limited
live
Small

Omni Pump International Limited

02812959Private Limited With Share Capital

Foxhouse Stonedale Road, Oldends Industrial Estate, Gloucestershire, GL103SA
Incorporated

27/04/1993

Company Age

32 years

Directors

5

Employees

62

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Omni Pump International Limited (02812959) is a private limited with share capital incorporated on 27/04/1993 (32 years old) and registered in gloucestershire, GL103SA. The company operates under SIC code 71129 - other engineering activities.

Edincare pumps has been established for 25 years specialising in the manufacture, project design, sale, commission, service and repair of pumped drainage solutions.from our hq in hemel hempstead we offer nationwide coverage for the supply and maintenance of our products. with service vehicles locate...

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 27/04/1993
GL103SA
62 employees

Financial Overview

Total Assets

£4.23M

Liabilities

£1.81M

Net Assets

£2.43M

Est. Turnover

£5.26M

AI Estimated
Unreported
Cash

£471.4K

Key Metrics

62

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Memorandum Articles
Category:Incorporation
Date:16-06-2023
Resolution
Category:Resolution
Date:16-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2012
Termination Secretary Company With Name
Category:Officers
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Auditors Resignation Company
Category:Auditors
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2009
Legacy
Category:Annual Return
Date:30-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:08-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Mortgage
Date:10-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Annual Return
Date:20-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2004
Legacy
Category:Annual Return
Date:28-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:14-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2003
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-11-2002
Legacy
Category:Annual Return
Date:10-06-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2001
Legacy
Category:Annual Return
Date:16-05-2001
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2001
Legacy
Category:Officers
Date:27-10-2000
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2000
Legacy
Category:Annual Return
Date:15-05-2000
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-03-2000
Legacy
Category:Officers
Date:08-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-1999
Legacy
Category:Annual Return
Date:13-05-1999
Miscellaneous
Category:Miscellaneous
Date:25-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-1998
Legacy
Category:Annual Return
Date:29-04-1998
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-1997
Legacy
Category:Annual Return
Date:03-05-1997

Import / Export

Imports
12 Months9
60 Months39
Exports
12 Months9
60 Months18

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date10/09/2025
Latest Accounts31/12/2024

Trading Addresses

Foxhouse Stonedale Road, Oldends Industrial Estate, Gloucestershire, Gl10 3Sa, GL103SARegistered
Unit 8 Heron Business Park, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP27FW

Contact

01442211554
aftersales@edincare.cominfo@edincare.comsales@edincare.com
edincare.com
Foxhouse Stonedale Road, Oldends Industrial Estate, Gloucestershire, GL103SA