OMID SOBHANI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/09/2310 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

15/03/2315 March 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Notification of Os Holdings Group Limited as a person with significant control on 2022-03-23

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Cessation of Omid Sobhani Ezabadi as a person with significant control on 2022-03-23

View Document

15/12/2115 December 2021 Director's details changed for Dr Omid Sobhani Ezabadi on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Dr Omid Sobhani Ezabadi on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CESSATION OF KHALEEFA BUTTI OMAIR YOUSIF ALMUHAIRI AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMID SOBHANI EZABADI

View Document

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / KHALEEFA BUTTI OMAIR YOUSIF ALMUHAIRI / 25/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALEEFA BUTTI OMAIR YOUSIF ALMUHAIRI

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 29/06/2018

View Document

13/12/1813 December 2018 CESSATION OF OMID SOBHANI EZABADI AS A PSC

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1816 July 2018 ADOPT ARTICLES 29/06/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 31/03/14

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 31/03/13

View Document

31/08/1731 August 2017 CANCEL CAPITAL REDEMPTION RESEREV 31/03/2014

View Document

31/08/1731 August 2017 CANCEL CAPITAL REDEMPTION RESERVE 31/03/2013

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 295100

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. OMID SOBHANI / 02/05/2014

View Document

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

View Accounts

03/01/143 January 2014 31/03/13 STATEMENT OF CAPITAL GBP 235100

View Document

20/12/1320 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1217 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. OMID SOBHANI / 01/01/2012

View Document

23/07/1223 July 2012 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

04/04/124 April 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 15/05/11 STATEMENT OF CAPITAL GBP 450100

View Document

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

View Accounts

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/03/1215 March 2012 02/11/10 STATEMENT OF CAPITAL GBP 100

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT ENGLAND

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

02/11/102 November 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