Get an alert when OMNILIFE INSURANCE COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-14 (in 7mo)

Last made up 2025-11-30

Watchouts

None on the register

Cash

£22M

-20.4% vs 2023

Net assets

£173M

-0.7% vs 2023

Employees

0

Average over period

Profit before tax

-£2M

-105.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. OMNILIFE INSURANCE COMPANY LIMITED 1993-06-16 → present
  2. OMNILIFE OVERSEAS INSURANCE COMPANY LIMITED 1988-09-08 → 1993-06-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £30,700,000-£1,800,000
Profit before tax £30,700,000-£1,800,000
Net profit £23,400,000-£1,300,000
Cash £28,000,000£22,300,000
Total assets less current liabilities £836,400,000£753,300,000
Net assets £174,000,000£172,700,000
Equity £174,000,000£172,700,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 3.7%-0.2%
Gearing (liabilities / total assets) 79.4%77.2%
Current ratio 5.62x10.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of 12 months from the date of signing the annual report and accounts. Therefore, they continue to adopt the going concern basis of accounting in the preparing these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 43 resigned

Name Role Appointed Born Nationality
COOMBS, Thomas Jack Secretary 2023-08-09
FERRIS, Emma Margaret, Ms. Director 2025-03-31 Nov 1979 British
HARRISON, Lynzi Director 2023-01-17 Jun 1974 British
JONES, Deian Lewis Director 2022-01-24 Feb 1974 British
LAIDLAW, John Mark Director 2020-07-01 Jun 1966 British
PRINGLE, Martin John Director 2023-04-27 Nov 1969 British
WHITLOCK, Paul Mark Director 2020-07-01 Nov 1957 British
Show 43 resigned officers
Name Role Appointed Resigned
BATEY, Richard Mark Secretary 2017-12-13 2020-01-31
HARRINGTON, Kenneth Anthony Secretary 1999-10-01 1999-12-31
KIDWAI, Moin Asghar Secretary 2001-01-01 2017-11-17
MUHANNA, Janmarie Secretary 1997-05-09
NAHAS, Samir Secretary 1998-06-12 1998-06-12
SHADRACH, Michael John Cleverly Secretary 1997-05-09 1999-09-30
WATERSTONE COMPANY SECRETARIES LTD Corporate Secretary 2020-02-04 2023-08-01
BANNON, John Paul Director 2010-11-18 2014-04-07
BANTHORPE, Peter John Director 2022-07-05 2025-03-31
BECHALANY, Emil Antoine Director 2004-11-01 2015-03-23
CHIDIAC, Pierre Director 1993-01-01
COCHRAINE, John, Captain Director 1993-04-01 1997-10-31
CRACKNELL, Michelle Ann Director 2015-06-18 2020-04-30
EL ZEIN, Muhammad Bachar Fadel Director 2012-10-29 2019-02-01
FRISBY, Hortense Director 2019-03-15 2019-12-12
GALLOWAY, James Andrew Director 2019-04-16 2025-03-31
GARRETT, Edward James Sutcliffe Director 2009-02-26 2019-02-01
GREEN, Solomon Jacques Director 1992-03-01 1995-07-31
INSTANCE, Caroline Mary Director 2015-04-01 2023-07-31
JACK, James White Director 2014-09-23 2022-12-13
KAVANAGH, Patricia Director 2019-05-10 2022-07-05
KIDWAI, Moin Asghar Director 1998-05-02 2017-11-17
MALEK, Faycal Director 2004-11-01 2006-09-01
MANSELL, Peter William Director 2009-10-22 2010-05-18
MICHAELSON, Robin Winston Director 1998-05-02 2005-02-01
MOMTAZ, Houda Director 2015-09-29 2019-02-01
MUHANNA, Ibrahim Elias Director 1998-04-08
NAHAS, Samir Director 1997-11-04 2004-11-01
NAUDI, Robert Emmanuel Director 1998-05-02 2009-10-22
PHARAON, Michel Pierre Director 1998-05-07
PLUMTREE, Jonathan Director 2017-11-17 2021-12-01
REFAI, Chadi Director 2007-03-26 2012-08-01
ROBERTSON, Roger Leslie Director 1995-07-21
SAAB, Fadi Michel Director 1994-05-06 1998-06-12
SALEH, Kamal Ali Director 1998-05-02 2005-04-01
SEVERIS, Nicholas Constantine Director 2000-02-15 2008-11-12
SHADRACH, Michael John Cleverly Director 1996-02-27 1999-09-30
SHARIF, Ahmad Sami Director 2004-11-01 2005-04-01
SHARIF, Ahmad-Sami Director 2012-10-01 2013-06-12
SKERRETT, Philip Edward Director 2004-11-01 2009-03-06
SYMEONIDIS, Christos Gera Director 2006-10-01 2012-04-13
TUCKER, Keith Desmond Director 2005-07-01 2008-04-15
WATERMAN, Gaynor Annette Director 2014-07-22 2015-01-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Reinsurance Group Of America, Incorporated Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-01 Active
Mr Lutfi Fadel El-Zein Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-02-01
Orix Corporation Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-02-01

Filing timeline

Last 20 of 297 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-12 MA Memorandum articles
  • 2025-05-12 RESOLUTIONS Resolution
  • 2024-06-03 RESOLUTIONS Resolution
  • 2024-05-30 RESOLUTIONS Resolution
Date Type Category Description
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-12 MA incorporation Memorandum articles
2025-05-12 RESOLUTIONS resolution Resolution
2025-04-10 AA accounts Accounts with accounts type full
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-07 AA accounts Accounts with accounts type full
2024-06-03 SH20 capital Legacy
2024-06-03 SH19 capital Capital statement capital company with date currency figure
2024-06-03 CAP-SS insolvency Legacy
2024-06-03 RESOLUTIONS resolution Resolution
2024-05-31 SH01 capital Capital allotment shares PDF
2024-05-30 SH19 capital Capital statement capital company with date currency figure
2024-05-30 SH20 capital Legacy
2024-05-30 CAP-SS insolvency Legacy
2024-05-30 RESOLUTIONS resolution Resolution
2023-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 RP04AP01 officers Second filing of director appointment with name PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page