OMINDRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

28/07/2328 July 2023 Appointment of Mr Reemesh Vinod Patel as a secretary on 2023-07-27

View Document

28/07/2328 July 2023 Cessation of Naginbhai Manibhai Patel as a person with significant control on 2023-07-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530005

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530001

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530002

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530003

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530004

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102800530006

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEMESH VINOD PATEL

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR NAGINBHAI MANIBHAI PATEL / 14/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 3 & 4 BODEN CLOSE CORBY NORTHAMPTONSHIRE NN18 9BT ENGLAND

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REEMESH VINOD PATEL / 12/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR UMAKANT MANIBHAI PATEL

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR VINODBHAI MANIBHAI PATEL

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/03/1811 March 2018 CESSATION OF PRAKASH MANIBHAI PATEL AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PRAKASH PATEL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR NAGINBHAI MANIBHAI PATEL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR REEMESH VINOD PATEL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGINBHAI MANIBHAI PATEL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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