OMNEST LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 2023-02-21

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/08/2111 August 2021 Registered office address changed from Bryn Ash Willingham Road Market Rasen LN8 3RG United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED DEWWILLOW LTD CERTIFICATE ISSUED ON 03/08/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA IBBOTSON

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MS JOANA MARIE FAELDONEA

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANA MARIE FAELDONEA

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 57 CAIRNS ROAD BEIGHTON SHEFFIELD S20 1AN UNITED KINGDOM

View Document

05/03/205 March 2020 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