OMNI CORPORATE SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

02/07/202 July 2020 17/06/20 STATEMENT OF CAPITAL GBP 5002

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BANU SANLI / 10/06/2019

View Document

12/02/1912 February 2019 ADOPT ARTICLES 15/01/2019

View Document

12/02/1912 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM FORUM HOUSE LIME STREET LONDON EC3M 7AN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD CHRISTOPHER HAWKE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY INLAW SECRETARIES LIMITED

View Document

05/02/195 February 2019 CESSATION OF BANU KULLE AS A PSC

View Document

05/02/195 February 2019 CESSATION OF KORKUT OMUR AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCKTON OVERSEAS LIMITED

View Document

05/02/195 February 2019 SECRETARY APPOINTED MS SARAH JEFFS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM WATERSON

View Document

05/02/195 February 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BANU KULLE / 30/04/2018

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/06/166 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INLAW SECRETARIES LIMITED / 02/06/2016

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 5001

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INLAW SECRETARIES LIMITED / 22/08/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INLAW SECRETARIES LIMITED / 23/08/2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 6TH FLOOR 140 LEADENHALL STREET LONDON EC3V 4QT

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED JOSEPH BARRY BALLS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH FOX

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 APPOINT DIRECTOR 18/01/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: INCE & CO INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1AY

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED OMNI INSURANCE ADVISORS LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED INLAW THREE HUNDRED AND TEN LIMI TED CERTIFICATE ISSUED ON 28/09/06

View Document

22/08/0622 August 2006 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