OMANYE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-30

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Elect to keep the directors' register information on the public register

View Document

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

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

15/08/2415 August 2024 Change of details for Mr Samuel Crabbe as a person with significant control on 2023-12-01

View Document

14/08/2414 August 2024 Director's details changed for Mr Samuel Crabbe on 2023-12-01

View Document

14/08/2414 August 2024 Change of details for Mr Samuel Crabbe as a person with significant control on 2023-12-01

View Document

14/08/2414 August 2024 Director's details changed for Mr Samuel Crabbe on 2023-12-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Cessation of Sandra Naa Yargo Chinery-Hesse as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Termination of appointment of Sandra Chinery-Hesse as a director on 2024-08-07

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-03-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CRABBE / 07/03/2019

View Document

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

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

04/12/184 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CRABBE

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CRABBE / 05/07/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CHINERY-HESSE / 11/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

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

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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