OMNIS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Kieron Shaun Karue as a person with significant control on 2025-02-17

View Document

11/04/2511 April 2025 Notification of Karue Holdings Limited as a person with significant control on 2025-02-17

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr David Antcliff on 2023-07-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Cessation of Omnis Data Limited as a person with significant control on 2021-10-28

View Document

20/10/2120 October 2021 Change of details for Mr Paul Robert Lo as a person with significant control on 2021-10-18

View Document

20/10/2120 October 2021 Director's details changed for Mr Paul Robert Lo on 2021-10-18

View Document

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

View Accounts

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIS DATA LIMITED

View Document

25/02/1925 February 2019 20/02/19 STATEMENT OF CAPITAL GBP 999

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT LO

View Document

25/02/1925 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2019

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON SHAUN KARUE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID ANTCLIFF

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR KIERON SHAUN KARUE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PAUL ROBERT LO

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR DAVID ANTCLIFF

View Document

20/02/1920 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD S1 2DD UNITED KINGDOM

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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