OMICWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Mr John Alfred Varnom Marks as a person with significant control on 2023-02-23

View Document

30/08/2330 August 2023 Notification of Patrick Henry Marks as a person with significant control on 2023-04-30

View Document

30/08/2330 August 2023 Cessation of Patricia Josephine Marks as a person with significant control on 2023-03-31

View Document

30/08/2330 August 2023 Cessation of John Alfred Varnom Marks as a person with significant control on 2023-03-31

View Document

30/08/2330 August 2023 Notification of Niall Jack Marks as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

12/04/2112 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

15/06/2015 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 ADOPT ARTICLES 17/12/2018

View Document

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

View Accounts

31/12/1831 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 19764.00

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MEIRION MARKS / 29/11/2016

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MEIRION MARKS / 29/11/2017

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY ANNABELLE COLE / 24/03/2016

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY MARKS / 29/11/2017

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON BALLARD MARKS / 29/11/2017

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JACK MARKS / 02/09/2016

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIONY ANNABEL MARKS / 23/09/2017

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 ADOPT ARTICLES 26/03/2018

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/10/175 October 2017 SAIL ADDRESS CREATED

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PATRICK HENRY MARKS

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

28/07/1328 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR NIALL JACK MARKS

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MISS BRIONY ANNABEL MARKS

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MEIRION MARKS / 04/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOSEPHINE MARKS / 04/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED VARNOM MARKS / 04/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON BALLARD MARKS / 04/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MEIRION MARKS / 30/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOSEPHINE MARKS / 30/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED VARNOM MARKS / 30/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON BALLARD MARKS / 30/09/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALFRED VARNOM MARKS / 30/09/2009

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 05/10/00; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: KINGS HILL INDL ESTATE BUDE CORNWALL EX23 8QN

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 CAPITALISATION 28/03/94

View Document

24/12/9624 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/94

View Document

24/12/9624 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/94

View Document

24/12/9624 December 1996 NC INC ALREADY ADJUSTED 28/03/94

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/10/89; NO CHANGE OF MEMBERS

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 WD 20/09/88 AD 23/12/87--------- PREMIUM £ SI 111@1=111 £ IC 19467/19578

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

31/01/6731 January 1967 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