OMNIFI LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17

View Document

16/01/2516 January 2025 Declaration of solvency

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

05/12/245 December 2024 Satisfaction of charge 088828940001 in full

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/02/2412 February 2024 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

27/02/2327 February 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/03/223 March 2022 Current accounting period extended from 2022-02-28 to 2022-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C4DI OMNIFI LIMITED - C4DI 31-38 QUEEN STREET HULL HU1 1UU ENGLAND

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088828940001

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 3S OSBORN HOUSE 6 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4.08 E1 STUDIOS 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

03/05/163 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 4.08 E1 BUSINESS CENTRE 3 - 15 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM FLAT 5 RAINES COURT 19 NORTHWOLD ROAD LONDON N16 7DG

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NICHOLAS HOLROYD-DOVETON

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information