OMNIA PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Termination of appointment of Adrian John Beeby as a director on 2025-03-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/07/241 July 2024 | Director's details changed for Mr William Mutton on 2024-06-30 |
01/07/241 July 2024 | Director's details changed for Ms Victoria Mary Sisson on 2024-06-30 |
01/07/241 July 2024 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
01/07/241 July 2024 | Director's details changed for Mr Adrian John Beeby on 2024-06-30 |
01/07/241 July 2024 | Director's details changed for Mr William Robert Steeds White on 2024-06-30 |
01/07/241 July 2024 | Change of details for a person with significant control |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Certificate of change of name |
06/02/246 February 2024 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2024-02-06 |
25/01/2425 January 2024 | Appointment of Mr William Robert Steeds White as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Appointment of Ms Victoria Mary Sisson as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Termination of appointment of Caroline Delyth Wagstaff as a director on 2022-02-01 |
01/02/221 February 2022 | Cessation of Ruth Starling as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr Adrian John Beeby as a director on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr William Mutton as a director on 2022-02-01 |
01/02/221 February 2022 | Cessation of Caroline Delyth Wagstaff as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Ruth Starling as a director on 2022-02-01 |
01/02/221 February 2022 | Notification of Lpips Trustee Limited as a person with significant control on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/01/2031 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
12/02/1912 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
16/03/1816 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | ADOPT ARTICLES 31/10/2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WAGSTAFF |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH STARLING |
09/04/179 April 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 120.00 |
04/01/174 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
03/11/163 November 2016 | 21/09/16 STATEMENT OF CAPITAL GBP 100.00 |
04/10/164 October 2016 | ADOPT ARTICLES 21/09/2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MS CAROLINE DELYTH WAGSTAFF |
21/09/1621 September 2016 | COMPANY NAME CHANGED NOTSALLOW 808 LIMITED CERTIFICATE ISSUED ON 21/09/16 |
21/09/1621 September 2016 | DIRECTOR APPOINTED RUTH STARLING |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON |
30/06/1630 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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