OMNI TELEMETRY LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Eighty Seven Holdings Limited as a person with significant control on 2023-09-25

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Bina Patel as a director on 2022-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Appointment of John Francis Crehan as a director on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of David Brian Williams as a director on 2022-09-28

View Document

27/09/2227 September 2022 Termination of appointment of Lucy Victoria Holmes as a director on 2022-09-27

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

22/09/2222 September 2022 Director's details changed for Lucy Victoria Holmes on 2022-08-24

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Neil James Wilson as a director on 2021-12-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / EIGHTY SEVEN HOLDINGS LIMITED / 30/10/2019

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA MOORE / 20/08/2020

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED LUCY VICTORIA MOORE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ATKINS

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 10/04/19 STATEMENT OF CAPITAL GBP 133.33

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 3 BYBOW FARM ORCHARD WAY, WILMINGTON DARTFORD KENT DA2 7ER UNITED KINGDOM

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

29/10/1929 October 2019 SUB-DIVISION 10/04/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED DAVID BRIAN WILLIAMS

View Document

04/09/194 September 2019 DIRECTOR APPOINTED DUNCAN FARQUHAR ATKINS

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109750300001

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHTY SEVEN HOLDINGS LIMITED

View Document

12/02/1912 February 2019 CESSATION OF JOHN FRANCIS CREHAN AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF JAMES EDWARD MOORE AS A PSC

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED BINA PATEL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CREHAN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED NEIL JAMES WILSON

View Document

15/12/1715 December 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

02/11/172 November 2017 COMPANY NAME CHANGED OMNI TELEMENTARY LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

21/09/1721 September 2017 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