OMNIA TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Della Toffola Holding Spa as a person with significant control on 2023-07-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Certificate of change of name

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

05/07/215 July 2021 Change of details for Della Toffola Spa as a person with significant control on 2020-11-05

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BRADLEY / 13/04/2018

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR STEVEN ROBERT BRADLEY

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR AVNI BAJRAKTARI

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO PUSINERI

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO PUSINERI / 01/01/2010

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO PUSINERI / 01/07/2010

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN BRADLEY

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY COLIN ANDERSON

View Document

20/11/0820 November 2008 SECRETARY APPOINTED STEVEN ROBERT BRADLEY

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS; AMEND

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED OFFICINE AVE U.K. LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 20 ESSEX ROAD BASINGSTOKE RG21 1TB

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/946 September 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: C/O NORRIS & COMPANY 2 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1QE

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 01/01/90

View Document

14/03/9114 March 1991 £ NC 100/25000 01/01/

View Document

30/01/9130 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8917 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 COMPANY NAME CHANGED FLEXIPLEAT LIMITED CERTIFICATE ISSUED ON 18/09/89

View Document

08/08/898 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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