OMNISCOPE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2022-12-21

View Document

21/12/2221 December 2022 Statement of affairs

View Document

21/12/2221 December 2022 Resolutions

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

22/06/2122 June 2021 Change of details for Mig Security and Events Limited as a person with significant control on 2021-05-28

View Document

22/06/2122 June 2021 Registered office address changed from 311 Ballards Lane London N12 8LY England to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-06-22

View Document

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

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SCOTT

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 20 ST ANDREW STREET LONDON EC4A 3AG

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIG SECURITY AND EVENTS LIMITED

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MIG SECURITY AND EVENTS LIMITED / 29/09/2020

View Document

06/10/206 October 2020 CESSATION OF MARCUS DI-VINCENZO AS A PSC

View Document

06/10/206 October 2020 CESSATION OF NICHOLAS ROGER SCOTT AS A PSC

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MARCUS DI-VINCENZO / 18/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER SCOTT / 18/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER SCOTT / 19/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS SCOTT / 10/07/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS SCOTT / 06/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DI-VINCENZO / 06/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER SCOTT / 06/06/2018

View Document

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

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS DI-VINCENZO

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

06/02/176 February 2017 SECRETARY APPOINTED NICOLAS SCOTT

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER SCOTT / 23/01/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY HILARY COLE

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY UNITED KINGDOM

View Document

06/02/176 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DI-VINCENZO / 23/01/2017

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY COLE

View Document

09/11/169 November 2016 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