OMNI ALL IN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Zhuo Chen as a director on 2024-02-26

View Document

14/03/2414 March 2024 Appointment of Michael Lee Hance as a director on 2024-02-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/10/2120 October 2021 Termination of appointment of Randal Scott Dumas as a director on 2021-09-30

View Document

20/10/2120 October 2021 Appointment of Zhuo Chen as a director on 2021-10-04

View Document

20/10/2120 October 2021 Appointment of Mike Painter as a director on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

07/02/207 February 2020 CESSATION OF JAMES GLENN CULLEN AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JACOB SCHICKEL JR.

View Document

05/02/205 February 2020 DIRECTOR APPOINTED ROBERT KENNETH SOLIS

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CULLEN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED RANDAL SCOTT DUMAS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED JSI LOGISTICS LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 2858709

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / JAMES GLENN CULLEN / 16/12/2016

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENN CULLEN / 16/12/2016

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENN CULLEN / 16/12/2016

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENN CULLEN / 01/12/2016

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENN CULLEN / 08/03/2016

View Document

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM NAMELOGISTICS LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED NAMELOGISTICS LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 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