OMNI GROUP LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HUSSEY / 01/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HUSSEY / 01/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/01/2012

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 3RD FLOOR BRITANNIA HOUSE PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1BL

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANSON / 01/01/2009

View Document

02/07/082 July 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR HENRY ANSON

View Document

09/06/089 June 2008 SECRETARY APPOINTED MR NICHOLAS HUSSEY

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR NICHOLAS HUSSEY

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/01/0825 January 2008 � NC 1000/100000 18/01/08

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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