CompanyTrack
O

OMNE BIDCO LIMITED

Active Bedford

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
O

OMNE BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 9 Oct 2024 Active Bedford, England
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 28 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6 Doolittle Yard Froghall Road Bedford Bedfordshire MK45 2NW England

Credit Report

Discover OMNE BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Anna MasseyDirectorBritishEngland4229 Oct 2024Active
Christopher David Herbert DaviesDirectorBritishEngland4329 Oct 2024Active
Michael Paul GividenDirectorBritishEngland619 Oct 2024Active
Rebecca Julia Lewis-stantonDirectorBritishEngland4829 Oct 2024Active

Shareholders

Shareholders (1)

Omne Topco Limited
100.0%
128 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project X Topco Limited

United Kingdom

Active
Notified 9 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OMNE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
OMNE BIDCO LIMITED Current Company
2MG LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-08 with updatesView(5 pages)
17 Jan 2025OfficersChange to director Mr Michael Paul Gividen on 2025-01-17View(2 pages)
17 Jan 2025Persons With Significant ControlChange to Project X Topco Limited as a person with significant control on 2025-01-17View(2 pages)
17 Jan 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
17 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-08 with updates

17 Jan 2025 Officers

Change to director Mr Michael Paul Gividen on 2025-01-17

17 Jan 2025 Persons With Significant Control

Change to Project X Topco Limited as a person with significant control on 2025-01-17

17 Jan 2025 Change Of Name

Certificate Change Of Name Company

17 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-08 with updates

3 months ago on 28 Oct 2025

Change to director Mr Michael Paul Gividen on 2025-01-17

1 years ago on 17 Jan 2025

Change to Project X Topco Limited as a person with significant control on 2025-01-17

1 years ago on 17 Jan 2025

Certificate Change Of Name Company

1 years ago on 17 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Jan 2025