OMNIA OUTSOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Quadrant House Broad Street Mall Reading Berkshire RG1 7QE on 2025-03-14

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 105405900001 in full

View Document

03/12/243 December 2024 Notification of Omnia Payroll Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Darren Jonathan Browne as a director on 2024-09-01

View Document

03/12/243 December 2024 Appointment of Omnia Payroll Limited as a director on 2024-09-01

View Document

03/12/243 December 2024 Cessation of Darren Jonathan Browne as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Resolutions

View Document

26/07/2426 July 2024 Full accounts made up to 2023-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/05/2410 May 2024 Cessation of Omnia Group Services Limited as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Notification of Darren Jonathan Browne as a person with significant control on 2024-05-01

View Document

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

View Accounts

26/04/2426 April 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

24/04/2424 April 2024 Termination of appointment of Iain Stuart Herron as a director on 2024-04-19

View Document

07/02/247 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-04-30

View Document

19/09/2319 September 2023 Termination of appointment of Robert Tegg as a director on 2023-09-06

View Document

19/09/2319 September 2023 Appointment of Mr Robert Tegg as a director on 2023-09-06

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-08-08

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

03/08/233 August 2023 Director's details changed for Mr Iain Stuart Herron on 2023-08-03

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

17/05/2317 May 2023 Notification of Omnia Group Services Limited as a person with significant control on 2023-05-04

View Document

17/05/2317 May 2023 Cessation of Dale Anthony Simkiss as a person with significant control on 2023-05-04

View Document

17/05/2317 May 2023 Cessation of Jay Marcus Andrew Pittaway as a person with significant control on 2023-05-04

View Document

16/05/2316 May 2023 Appointment of Mr Darrell Peter Mott as a director on 2023-05-04

View Document

16/05/2316 May 2023 Appointment of Mr Darren Jonathon Browne as a director on 2023-05-04

View Document

09/05/239 May 2023 Registration of charge 105405900001, created on 2023-05-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Full accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Termination of appointment of Dale Anthony Simkiss as a director on 2023-03-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR DALE ANTHONY SIMKISS / 10/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAY MARCUS ANDREW PITTAWAY / 10/11/2019

View Document

19/11/1919 November 2019 CESSATION OF IAIN STUART HERRON AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY MARCUS ANDREW PITTAWAY / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SIMKISS / 09/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM DAVIDSON HOUSE THE FORBURY READING BERKSHIRE RG1 3EU

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/09/183 September 2018 SUB-DIVISION 08/08/18

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN STUART HERRON / 09/08/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DALE SIMKISS

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE SIMKISS

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MARCUS ANDREW PITTAWAY

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JAY MARCUS ANDREW PITTAWAY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 11 HEDGES CLOSE SHIPTON BELLINGER TIDWORTH SP9 7TJ UNITED KINGDOM

View Document

28/12/1628 December 2016 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