OMNI TRADING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2023-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNE LOUISE ATKINS / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ATKINS / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 85 HIGHFIELD STREET COALVILLE LEICESTERSHIRE LE67 3BR ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNE LOUISE ATKINS / 31/03/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ATKINS / 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 8 HEADINGLEY CLOSE COALVILLE LEICESTERSHIRE LE67 4EF

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ATKINS / 15/04/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 1 WAINWRIGHT ROAD HUGGLESCOTE COALVILLE LEICESTERSHIRE LE67 2DA

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNE LOUISE ATKINS / 15/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 WAINWRIGHT ROAD HUGGLESCOTE COALVILLE LEICESTERSHIRE LE67 2DA ENGLAND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM UNIT 2, THE OAKS INDUSTRIAL ESTATE SNIBSTON DRIVE RAVENSTONE COALVILLE LE67 3NQ UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/06/132 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNE LOUISE ATKINS / 19/03/2013

View Document

02/06/132 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ATKINS / 19/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DEANNE LOUISE BIRKENSHAW / 19/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATKINS / 10/04/2009

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DEANNE BIRKENSHAW / 10/04/2009

View Document

19/03/0819 March 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