OMNI AIRLINE SERVICES LIMITED



Company Documents

DateDescription
20/07/2320 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BROOKS

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BROOKS / 06/04/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/06/1611 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
03/07/153 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1428 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/136 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035778450003

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/07/102 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BROOKS / 09/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BROOKS / 09/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document



12/08/0812 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 S366A DISP HOLDING AGM 11/12/98 S252 DISP LAYING ACC 11/12/98 S386 DIS APP AUDS 11/12/98

View Document

21/01/9921 January 1999 S366A DISP HOLDING AGM 11/12/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company