OMNIGAN LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Registered office address changed from Office B 24 White Horse Lane Maldon CM9 5QP United Kingdom to Office D 24a Little Boyton Hall Farm Boyton Cross Chelmsford Essex CM1 4LN on 2024-10-29 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2022-12-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
24/10/1924 October 2019 | DIRECTOR APPOINTED MISS POLLY REBECCA MORTIMER |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY REBECCA MORTIMER |
24/10/1924 October 2019 | CESSATION OF CHRISTOPHER ALAN DEREK CHEATER AS A PSC |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEATER |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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