OMNI3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

08/09/258 September 2025 NewCertificate of change of name

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-13 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-29

View Document

19/01/2319 January 2023 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 2023-01-19

View Document

19/01/2319 January 2023 Secretary's details changed for Nadia Whyte-Venables on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Robert Whyte-Venables on 2023-01-19

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

12/11/1912 November 2019 ADOPT ARTICLES 01/05/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED NADIA WHYTE-VENABLES

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / NADIA PONSONBY / 06/09/2019

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 2 MASONS WAY CODMORE HILL PULBOROUGH WEST SUSSEX RH20 1DZ ENGLAND

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHYTE-VENABLES / 28/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / NADIA PONSONBY / 28/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 5 CHESTNUT WALK PULBOROUGH RH20 1AN UNITED KINGDOM

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHYTE-VENABLES / 19/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / NADIA PONSONBY / 19/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NADIA PONSONBY / 01/05/2015

View Document

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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