OMNI ENERGY LTD

Company Documents

DateDescription
30/08/2530 August 2025 Final Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 Final Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

20/03/2420 March 2024 Termination of appointment of Charles Edward Hewson as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Gary Bartlett as a director on 2024-03-20

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-11-08

View Document

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

View Document

09/11/229 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/11/222 November 2022 Cessation of Charles Edward Hewson as a person with significant control on 2021-11-04

View Document

02/11/222 November 2022 Cessation of Gary Bartlett as a person with significant control on 2021-11-04

View Document

26/01/2226 January 2022 Notice of deemed approval of proposals

View Document

11/01/2211 January 2022 Statement of administrator's proposal

View Document

08/01/228 January 2022 Appointment of an administrator

View Document

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

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/02/2115 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 3 39A HARROGATE ROAD LEEDS LS7 3PD ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM CONYNGHAM HALL BOND END KNARESBOROUGH HG5 9AY ENGLAND

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SUITE F21, CONYNGHAM HALL BOND END KNARESBOROUGH HG5 9AY ENGLAND

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYG ENERGY

View Document

10/10/1910 October 2019 CESSATION OF GARY BARTLETT AS A PSC

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/10/185 October 2018 DIRECTOR APPOINTED MR CHARLES EDWARD HEWSON

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 19 FLORENCE ROAD, HARROGATE FLORENCE ROAD HARROGATE HG2 0LD UNITED KINGDOM

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SUITE F21 BOND END KNARESBOROUGH HG5 9AY ENGLAND

View Document

18/06/1818 June 2018 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