OMNEX LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-07 with no updates |
10/04/2510 April 2025 | Withdrawal of a person with significant control statement on 2025-04-10 |
10/04/2510 April 2025 | Notification of Evgeny Yurin as a person with significant control on 2025-04-10 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
07/08/247 August 2024 | |
26/06/2426 June 2024 | Registered office address changed from 7 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-06-26 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-05-31 |
26/06/2426 June 2024 | Registered office address changed from 2 Lilac Gardens London W5 4LD England to 7 7 Bell Yard London WC2A 2JR on 2024-06-26 |
20/06/2420 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
19/02/2319 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 11, PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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