OMNI RISK MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/189 March 2018 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
THE WEST WING - 1 GLASS WHARF TEMPLE QUAY
BRISTOL
BS2 0EL
ENGLAND

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OMNI CONSULT LIMITED / 10/06/2015

View Document

31/03/1631 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/03/1614 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
7.03 THE DECO BUILDING
PAINTWORKS BATH ROAD
BRISTOL
BS4 3EH

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED OMNI INVESTIGATIONS & SECURITIES LIMITED
CERTIFICATE ISSUED ON 30/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WILLIAM NATHAN COGLEY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 CORPORATE DIRECTOR APPOINTED OMNI CONSULT LIMITED

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CREATE GROUP HOLDINGS LTD

View Document

09/05/139 May 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
7.03 THE DECO BUILDING
7.03 THE DECO BUILDING PAINTWORKS, BATH ROAD
BRISTOL
BS4 3EH
UNITED KINGDOM

View Document

18/04/1318 April 2013 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