OMNIBUS WORKSPACE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

31/01/2531 January 2025 Appointment of Mr Lawrence Francis Hutchings as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Graham Colin Clemett as a director on 2025-01-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Appointment of Carmelina Carfora as a secretary on 2021-11-16

View Document

22/12/2122 December 2021 Termination of appointment of Michael Stephen Sandler as a secretary on 2021-11-16

View Document

22/12/2122 December 2021 Termination of appointment of Hester Alexandra White as a director on 2021-11-16

View Document

22/12/2122 December 2021 Termination of appointment of Flora Elizabeth Andrews as a director on 2021-11-16

View Document

22/12/2122 December 2021 Termination of appointment of Michael Stephen Sandler as a director on 2021-11-16

View Document

22/12/2122 December 2021 Termination of appointment of Margaret Gillian Harwood as a director on 2021-11-16

View Document

22/12/2122 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

22/12/2122 December 2021 Registered office address changed from 39-41 North Road London N7 9DP to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2021-12-22

View Document

20/12/2120 December 2021 Appointment of David Benson as a director on 2021-11-16

View Document

20/12/2120 December 2021 Appointment of Graham Clemett as a director on 2021-11-16

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS FLORA ELIZABETH ANDREWS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS HESTER ALEXANDRA WHITE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILLIAN HARWOOD / 21/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANCASHIRE

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILLIAN HARWOOD / 22/07/2010

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 £ IC 56670/50000 12/12/02 £ SR 667@10=6670

View Document

22/01/0322 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 £ IC 60000/56670 10/10/01 £ SR 333@10=3330

View Document

03/11/013 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 £ IC 80000/60000 10/01/01 £ SR 2000@10=20000

View Document

01/03/011 March 2001 2000 AT £1O 10/01/01

View Document

11/12/0011 December 2000 £ IC 100000/80000 31/10/00 £ SR 2000@10=20000

View Document

10/10/0010 October 2000 ALTER ARTICLES 03/10/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

17/07/9717 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 CAPIT 11/09/89

View Document

06/11/896 November 1989 £ NC 1000/100000 11/09/89

View Document

06/11/896 November 1989 NC INC ALREADY ADJUSTED 11/09/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 Accounts for a small company made up to 1985-12-31

View Document

29/08/8629 August 1986 Accounts for a small company made up to 1985-12-31

View Document

29/08/8629 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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