OMNITENBU LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-06-15 |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-02-11 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DE MAE ASPERGA |
| 28/03/1928 March 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 19/03/1919 March 2019 | DIRECTOR APPOINTED MRS ADELAIDA MENDIOLA |
| 19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GAYLE MCPHERSON |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 16 LOWEDGES CLOSE SHEFFIELD S8 7JR UNITED KINGDOM |
| 12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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