OMNIDEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registered office address changed from Flat 4 Flat 4 7 Mount Beacon Bath Banes BA1 5QP England to Flat 4 7 Mount Beacon Bath BA1 5QP on 2025-04-01 |
01/04/251 April 2025 | Registered office address changed from 5 Wicker Hill Trowbridge BA14 8JS England to Flat 4 Flat 4 7 Mount Beacon Bath Banes BA1 5QP on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Christopher Devereux on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Ms Xiaohong Xu on 2025-04-01 |
26/03/2526 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Change of details for Omnidex Holdings Limited as a person with significant control on 2023-03-21 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with updates |
18/01/2418 January 2024 | Termination of appointment of Paul Gerald Dupre-Smith as a director on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Statement of capital following an allotment of shares on 2020-02-20 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
03/03/223 March 2022 | Director's details changed for Ms Xiaohong Xu on 2022-03-02 |
03/03/223 March 2022 | Director's details changed for Mr Paul Gerald Dupre-Smith on 2022-03-02 |
03/03/223 March 2022 | Director's details changed for Mr Christopher Devereux on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
16/12/2016 December 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
01/10/201 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118395260001 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR PAUL GERALD DUPRE-SMITH |
18/08/2018 August 2020 | DIRECTOR APPOINTED MS XIAOHONG XU |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIDEX HOLDINGS LIMITED |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
03/03/203 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2020 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEVEREUX / 28/02/2020 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM UNIT 52 ATCHAM BUSINESS PARK ATCHAM SHREWSBURY SHROPSHIRE SY4 4UG UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/02/1921 February 2019 | 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