OMNI RESOURCE MANAGEMENT SOLUTIONS LIMITED



Company Documents

DateDescription
23/11/2323 November 2023 Full accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Director's details changed for Mr Robert Neil Leggett on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
05/12/225 December 2022 Appointment of Ms Louise Shaw as a director on 2022-10-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

14/11/2214 November 2022 Termination of appointment of Martin Roy Wainman as a director on 2022-09-29

View Document

20/05/2220 May 2022 Full accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

18/10/2118 October 2021 Full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MR ROBERT NEIL LEGGETT

View Document

18/11/1918 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1918 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 8500

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEGGETT

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY KEITH LEGGETT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

21/12/1521 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MARTIN ROY WAINMAN

View Document

28/02/1528 February 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

31/12/1331 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

03/04/133 April 2013 AUDITOR'S RESIGNATION

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document



21/11/1121 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/12/0921 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/02/0928 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED OMNI I.T. LIMITED CERTIFICATE ISSUED ON 10/11/05

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED OMNI I.T. LIMITED CERTIFICATE ISSUED ON 10/11/05; RESOLUTION PASSED ON 24/10/05

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: C/O LOPIAN GROSS BARNETT HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

29/02/0429 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 £ NC 100/500000 23/02

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: C/O TWIST WALKER & CO 16 KINGSWAY ALTRINCHAM CHESHIRE WA14 1PJ

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 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