OMNIO SERCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Razvan Munteanu as a director on 2024-08-20

View Document

23/08/2423 August 2024 Appointment of Mr Matthew Phillip Doerner as a director on 2024-08-20

View Document

23/08/2423 August 2024 Termination of appointment of Stefano Andreani as a director on 2024-08-20

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

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Document

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

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

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

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Document

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

View Document

20/03/2320 March 2023 Termination of appointment of Julia D'ann Throop as a director on 2023-03-17

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

22/09/2222 September 2022 Termination of appointment of William Alexander Hall as a director on 2022-09-20

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

06/01/226 January 2022 Certificate of change of name

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Termination of appointment of Lindsay Robertson as a director on 2021-06-30

View Document

03/08/213 August 2021 Appointment of Mr William Alexander Hall as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Gudmundur Gisli Ingolfsson as a director on 2021-06-30

View Document

03/08/213 August 2021 Termination of appointment of Scott Allen Lanphere as a director on 2021-06-30

View Document

23/06/2123 June 2021 Appointment of Mr Adrian Cannon as a director on 2021-06-07

View Document

18/06/2118 June 2021 Accounts for a small company made up to 2019-12-31

View Document

26/06/1926 June 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 278 LATYMER COURT HAMMERSMITH ROAD LONDON MIDDLESEX W6 7LB

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS NICOL

View Document

25/06/1925 June 2019 NOTIFICATION OF PSC STATEMENT ON 13/06/2019

View Document

25/06/1925 June 2019 CESSATION OF ANGUS STUART NICOL AS A PSC

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR IAN HOSSACK

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ROBIN KEITH DEAR

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SCOTT LANPHERE

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MITCHELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 27/03/2012

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 09/12/2011

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 218 BLYTHE ROAD LONDON W14 0HH

View Document

15/06/1115 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: NEW BALTIC HOUSE, BROOKSCITY LTD 6TH FLOOR, 65 FENCHURCH STREET LONDON EC3M 4BE

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

19/03/9619 March 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/03/9612 March 1996 FIRST GAZETTE

View Document

12/03/9612 March 1996 First Gazette notice for compulsory strike-off

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 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