OMNI INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Change of details for Mr James Peter Furness as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Notification of Rosemary Beimers Furness as a person with significant control on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Director's details changed for Mr James Peter Furness on 2022-12-09 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Registered office address changed from 34 Pitairlie Road Newbigging Broughty Ferry DD5 3RH to Unit 1 14 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 2022-12-09 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER |
10/05/1810 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/05/1810 May 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 90 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR RICHARD BURGESS |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FURNESS / 16/05/2016 |
16/05/1616 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, SECRETARY RAZWANA YOUSAF |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY BEIMERS FURNESS |
24/05/1124 May 2011 | SECRETARY APPOINTED MRS RAZWANA YOUSAF |
28/04/1128 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FURNESS / 23/04/2010 |
12/05/1012 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
06/11/096 November 2009 | ADOPT ARTICLES |
06/11/096 November 2009 | DIRECTOR APPOINTED ROBERT FRASER |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/06/086 June 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/05/074 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/05/0520 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
15/09/0415 September 2004 | PARTIC OF MORT/CHARGE ***** |
27/04/0427 April 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
20/02/0420 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
14/12/0314 December 2003 | NEW SECRETARY APPOINTED |
08/06/038 June 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 34 PITAIRLIE ROAD NEW BIGGING BROUGHTY FERRY DD5 3RH |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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