OMANYE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Confirmation statement made on 2025-08-22 with updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-30 |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
| 30/12/2430 December 2024 | Registered office address changed from PO Box 4385 07154374 - Companies House Default Address Cardiff CF14 8LH to 1 Hazel Grove Skipton BD23 2LZ on 2024-12-30 |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 11/12/2411 December 2024 | Elect to keep the directors' register information on the public register |
| 30/10/2430 October 2024 | Registered office address changed to PO Box 4385, 07154374 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with updates |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
| 15/08/2415 August 2024 | Change of details for Mr Samuel Crabbe as a person with significant control on 2023-12-01 |
| 14/08/2414 August 2024 | Director's details changed for Mr Samuel Crabbe on 2023-12-01 |
| 14/08/2414 August 2024 | Change of details for Mr Samuel Crabbe as a person with significant control on 2023-12-01 |
| 14/08/2414 August 2024 | Director's details changed for Mr Samuel Crabbe on 2023-12-01 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 09/08/249 August 2024 | Cessation of Sandra Naa Yargo Chinery-Hesse as a person with significant control on 2024-08-07 |
| 09/08/249 August 2024 | Termination of appointment of Sandra Chinery-Hesse as a director on 2024-08-07 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-03-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL CRABBE / 07/03/2019 |
| 07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 4 MARKERS LODGE, 35 LOWER RANGE ROAD LOWER RANGE ROAD GRAVESEND DA12 2QS ENGLAND |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
| 04/12/184 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CRABBE |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 07/12/177 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CRABBE / 05/07/2017 |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 23/12/1623 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 23/12/1623 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CHINERY-HESSE / 11/12/2016 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O RAY ANKRAH & ASSOCIATES 105 BRUCE GROVE LONDON N17 6UR ENGLAND |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O RAY & ASSOCIATES 29 B&C IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM FLAT 4 MARKERS LODGE 35 LOWER RANGE ROAD GRAVESEND KENT DA12 2QS UNITED KINGDOM |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/04/129 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/09/111 September 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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