OMNIIS LIMITED

Company Documents

DateDescription
04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KNIGHT / 04/03/2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTOINE ERIC LEVER / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE ERIC LEVER / 04/03/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM OMNIIS LTD, NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KNIGHT / 27/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: AVIATION HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: BAYLEY HOUSE CHAPEL STREET BERKHAMSTED HERTFORDSHIRE HP4 2EA

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 271 HIGH STREET BERKHAMSTED HERTS HP4 1AA

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 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