OMNIMA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 176 176 Kennington Road Oxford OX1 5PG United Kingdom to 176 Kennington Road Kennington Oxford OX1 5PG on 2025-01-15

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-03-24

View Document

31/07/2131 July 2021 Micro company accounts made up to 2019-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-01-02 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 1 Hinksey Business Centre North Hinksey Lane Oxford OX2 0NR England to 176 176 Kennington Road Oxford OX1 5PG on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060388740004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060388740002

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 176 KENNINGTON ROAD OXFORD OX1 5PG

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060388740003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

31/01/1631 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060388740003

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060388740001

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060388740002

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060388740001

View Document

26/01/1326 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH BAILEY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILEY

View Document

31/01/1231 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN IGNJATIC / 02/01/2010

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED KATHRYN BAILEY

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, SECRETARY BOJANA SALIPUR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/072 January 2007 SECRETARY RESIGNED

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