OMNI ENERGY LTD
Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Final Gazette dissolved following liquidation |
| 30/08/2530 August 2025 | Final Gazette dissolved following liquidation |
| 30/05/2530 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 05/02/255 February 2025 | Liquidators' statement of receipts and payments to 2024-11-08 |
| 20/03/2420 March 2024 | Termination of appointment of Charles Edward Hewson as a director on 2024-03-20 |
| 20/03/2420 March 2024 | Termination of appointment of Gary Bartlett as a director on 2024-03-20 |
| 19/01/2419 January 2024 | Liquidators' statement of receipts and payments to 2023-11-08 |
| 08/02/238 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-08 |
| 09/11/229 November 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 02/11/222 November 2022 | Cessation of Charles Edward Hewson as a person with significant control on 2021-11-04 |
| 02/11/222 November 2022 | Cessation of Gary Bartlett as a person with significant control on 2021-11-04 |
| 26/01/2226 January 2022 | Notice of deemed approval of proposals |
| 11/01/2211 January 2022 | Statement of administrator's proposal |
| 08/01/228 January 2022 | Appointment of an administrator |
| 07/12/217 December 2021 | Registered office address changed from Regents Court 39a Harrogate Road Leeds LS7 3PD England to Ashfield House Illingworth Street Ossett WF5 8AL on 2021-12-07 |
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-17 with updates |
| 15/02/2115 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 3 39A HARROGATE ROAD LEEDS LS7 3PD ENGLAND |
| 27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM CONYNGHAM HALL BOND END KNARESBOROUGH HG5 9AY ENGLAND |
| 12/03/2012 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SUITE F21, CONYNGHAM HALL BOND END KNARESBOROUGH HG5 9AY ENGLAND |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYG ENERGY |
| 10/10/1910 October 2019 | CESSATION OF GARY BARTLETT AS A PSC |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/10/185 October 2018 | DIRECTOR APPOINTED MR CHARLES EDWARD HEWSON |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 19 FLORENCE ROAD, HARROGATE FLORENCE ROAD HARROGATE HG2 0LD UNITED KINGDOM |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SUITE F21 BOND END KNARESBOROUGH HG5 9AY ENGLAND |
| 18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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