OMNIFARIOUS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Change of details for Mr Samuel Casey Hearn as a person with significant control on 2024-09-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Samuel Casey Hearn on 2024-09-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr John Richard Roe on 2024-05-31

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CASEY HEARN / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ROE / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PENFOLD / 01/07/2020

View Document

22/05/2022 May 2020 SOLVENCY STATEMENT DATED 07/05/20

View Document

22/05/2022 May 2020 STATEMENT BY DIRECTORS

View Document

22/05/2022 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 900

View Document

22/05/2022 May 2020 REDUCE ISSUED CAPITAL 07/05/2020

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/04/196 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 ALTER ARTICLES 28/03/2018

View Document

26/04/1826 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNIT A - WEST UNDERFALL YARD CUMBERLAND ROAD BRISTOL BS1 6XG UNITED KINGDOM

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 14-16 WILSON PLACE ST. PAULS BRISTOL BS2 9HJ

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PENFOLD / 16/12/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ROE / 01/06/2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD ROE / 01/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CASEY HEARN / 01/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PENFOLD / 01/06/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL DRUMMOND - HAY

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED RACHEL ELLENOR DRUMMOND - HAY

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HEARN / 01/09/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED OMNI PRODUCTIONS LTD. CERTIFICATE ISSUED ON 23/03/09

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM LOCATION HOUSE, WEST SIDE ENTRANCE, DOVE LANE ST. PAULS BRISTOL BS2 9HP

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 35-36 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0627 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 47 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL AVON BS5 0HE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: JOHN ROE 20 LUTTERBURN STREET UGBOROUGH IVYBRIDGE DEVON PL21 0NG

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED EL DIGITALIS AUDIO/VISUAL LTD CERTIFICATE ISSUED ON 01/09/99

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 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