OMNIO GROUP LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-10-01

View Document

15/01/2515 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-10-10

View Document

15/01/2515 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Notification of Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Change of details for Mr. Alastair James Rothwell as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Cessation of Bernard Michael Le Claire as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Cessation of David John Hopkins as a person with significant control on 2024-01-01

View Document

22/08/2422 August 2024 Termination of appointment of Stefano Andreani as a director on 2024-08-20

View Document

22/08/2422 August 2024 Termination of appointment of Razvan Munteanu as a director on 2024-08-20

View Document

22/08/2422 August 2024 Appointment of Mr Matthew Phillip Doerner as a director on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

09/06/249 June 2024 Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU England to 30 Churchill Place London E14 5RE on 2024-06-09

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Mr Jayesh Chandulal Mistry as a director on 2024-04-25

View Document

25/03/2425 March 2024 Change of details for Mr Joachim Leif Cato as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Cessation of Darren John Hocquard as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Notification of Erik Jonas Petter Fällström as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Change of details for Mr Bernard Michael Le Claire as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Fredrik Olsson as a director on 2024-03-19

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/01/2416 January 2024 Resolutions

View Document

19/10/2319 October 2023 Director's details changed for Mr Razvan Munteanu on 2023-10-19

View Document

05/09/235 September 2023 Appointment of Mr Razvan Munteanu as a director on 2023-08-30

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Floor 8 , Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 2023-06-15

View Document

17/05/2317 May 2023 Registration of charge 135146850002, created on 2023-05-17

View Document

24/03/2324 March 2023 Appointment of Mr Stefano Andreani as a director on 2023-03-23

View Document

24/03/2324 March 2023 Appointment of Mr Fredrik Olsson as a director on 2023-03-23

View Document

07/03/237 March 2023 Termination of appointment of Julia D'ann Throop as a director on 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of Gudmundur Gisli Ingolfsson as a director on 2023-02-28

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Mr Jorgen Durban as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Adrian Cannon as a director on 2022-09-27

View Document

01/02/221 February 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

02/12/212 December 2021 Registration of charge 135146850001, created on 2021-11-30

View Document

19/07/2119 July 2021 Notification of Joachim Leif Cato as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Darren John Https://Find-and-Update.Company-Information.Servic as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Joachim Leif Cato as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Bernard Michael Le Claire as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Notification of David John Hopkins as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Incorporation

View Document


More Company Information