OMNEX LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

10/04/2510 April 2025 Withdrawal of a person with significant control statement on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Evgeny Yurin as a person with significant control on 2025-04-10

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024

View Document

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

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

19/02/2319 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information