OMNIO SOUND LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of affairs

View Document

20/06/2520 June 2025 NewRegistered office address changed from 3rd Floor, 37 Frederick Place Brighton BN1 4EA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-06-20

View Document

21/02/2521 February 2025 Declaration of solvency

View Document

12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to 3rd Floor, 37 Frederick Place Brighton BN1 4EA on 2025-02-12

View Document

13/12/2413 December 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Amended total exemption full accounts made up to 2020-12-31

View Document

13/12/2413 December 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

07/11/247 November 2024 Termination of appointment of Robert Ashcroft as a director on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Lorna Nolan as a director on 2024-11-07

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ROBERT ASHCROFT

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS LORNA NOLAN

View Document

21/05/1921 May 2019 12/10/18 STATEMENT OF CAPITAL GBP 635.8

View Document

21/05/1921 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 644.87

View Document

08/10/188 October 2018 13/07/18 STATEMENT OF CAPITAL GBP 583.05

View Document

08/10/188 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 603.33

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 26/06/18 STATEMENT OF CAPITAL GBP 542.37

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

17/07/1817 July 2018 ADOPT ARTICLES 26/06/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNT JORGEN BOHMER

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF MARK JAMES NICHOLS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICHOLS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED BERNT JORGEN BOHMER

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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