OMFINITY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LINEHAN / 04/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 15 58 NORTH STREET BRISTOL AVON BS3 1HJ

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/09/1917 September 2019 Annual accounts for year ending 17 Sep 2019

View Accounts

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

17/09/1817 September 2018 Annual accounts for year ending 17 Sep 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/09/17

View Document

17/09/1717 September 2017 Annual accounts for year ending 17 Sep 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts for year ending 17 Sep 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 17 September 2015

View Document

18/03/1618 March 2016 18/03/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts for year ending 17 Sep 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 17 September 2014

View Document

14/04/1514 April 2015 18/03/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts for year ending 17 Sep 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 17 September 2013

View Document

12/04/1412 April 2014 18/03/14 NO MEMBER LIST

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY WHATLEY

View Document

17/09/1317 September 2013 Annual accounts for year ending 17 Sep 2013

View Accounts

08/04/138 April 2013 18/03/13 NO MEMBER LIST

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 17 September 2012

View Document

17/09/1217 September 2012 Annual accounts for year ending 17 Sep 2012

View Accounts

30/08/1230 August 2012 ADOPT ARTICLES 22/08/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MISS KELLY MARIE WHATLEY

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FLAT 15 58 NORTH STREET BRISTOL AVON BS3 1HJ ENGLAND

View Document

08/04/128 April 2012 CURREXT FROM 31/03/2012 TO 17/09/2012

View Document

08/04/128 April 2012 18/03/12 NO MEMBER LIST

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY LINEHAN

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINEHAN

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE LINEHAN / 18/03/2011

View Document

18/03/1118 March 2011 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