OMNIA PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Termination of appointment of Adrian John Beeby as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Director's details changed for Mr William Mutton on 2024-06-30

View Document

01/07/241 July 2024 Director's details changed for Ms Victoria Mary Sisson on 2024-06-30

View Document

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Adrian John Beeby on 2024-06-30

View Document

01/07/241 July 2024 Director's details changed for Mr William Robert Steeds White on 2024-06-30

View Document

01/07/241 July 2024 Change of details for a person with significant control

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Certificate of change of name

View Document

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

View Document

25/01/2425 January 2024 Appointment of Mr William Robert Steeds White as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Ms Victoria Mary Sisson as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Caroline Delyth Wagstaff as a director on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Ruth Starling as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Adrian John Beeby as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr William Mutton as a director on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Caroline Delyth Wagstaff as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Ruth Starling as a director on 2022-02-01

View Document

01/02/221 February 2022 Notification of Lpips Trustee Limited as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 ADOPT ARTICLES 31/10/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WAGSTAFF

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH STARLING

View Document

09/04/179 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 120.00

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

03/11/163 November 2016 21/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

04/10/164 October 2016 ADOPT ARTICLES 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS CAROLINE DELYTH WAGSTAFF

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED NOTSALLOW 808 LIMITED CERTIFICATE ISSUED ON 21/09/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED RUTH STARLING

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON

View Document

30/06/1630 June 2016 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