Omnicyber Security Limited

DataGardener
omnicyber security limited
live
Small

Omnicyber Security Limited

09571699Private Limited With Share Capital

Grosvenor House, 11 St Paul'S Square, Birmingham, B31RB
Incorporated

01/05/2015

Company Age

10 years

Directors

2

Employees

18

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Omnicyber Security Limited (09571699) is a private limited with share capital incorporated on 01/05/2015 (10 years old) and registered in birmingham, B31RB. The company operates under SIC code 62020 - information technology consultancy activities.

Specialists in it security and compliance our goal is to help customers define, develop and implement information security and compliance services, no matter what stage of the maturity cycle they are currently at. we believe our approach to helping customers is what makes our organisation so differe...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 01/05/2015
B31RB
18 employees

Financial Overview

Total Assets

£466.2K

Liabilities

£2.24M

Net Assets

£-1.77M

Est. Turnover

£6.66M

AI Estimated
Unreported
Cash

£32.3K

Key Metrics

18

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2026
Resolution
Category:Resolution
Date:05-11-2025
Memorandum Articles
Category:Incorporation
Date:05-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2024
Memorandum Articles
Category:Incorporation
Date:28-03-2024
Resolution
Category:Resolution
Date:28-03-2024
Capital Allotment Shares
Category:Capital
Date:22-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2021
Capital Allotment Shares
Category:Capital
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Incorporation Company
Category:Incorporation
Date:01-05-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Unit 9 The Pavilions, Cranmore Drive, Solihull, West Midlands, B904SB
Grosvenor House, 11 St. Pauls Square, Birmingham, B31RBRegistered

Contact

01217092526
enquiries@omnicybersecurity.com
omnicybersecurity.com
Grosvenor House, 11 St Paul'S Square, Birmingham, B31RB