OMNITOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

15/11/2215 November 2022 Notification of Omt Uk (Holdings) Limited as a person with significant control on 2021-11-25

View Document

04/11/224 November 2022 Cessation of John Mckell as a person with significant control on 2021-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Purchase of own shares.

View Document

04/02/224 February 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 22/03/16 STATEMENT OF CAPITAL GBP 894

View Document

08/07/168 July 2016 ADOPT ARTICLES 22/03/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCKELL / 29/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKELL / 21/10/2015

View Document

20/02/1520 February 2015 AMENDING 882 10/10/2005

View Document

12/02/1512 February 2015 SUB - DIVISION 04/02/2015

View Document

12/02/1512 February 2015 ADOPT ARTICLES 04/02/2015

View Document

12/02/1512 February 2015 SUB-DIVISION 04/02/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 7 KYLE ROAD IRVINE INDUSTRIAL ESTATE IRVINE AYRSHIRE KA12 8JF SCOTLAND

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 04/12/2012

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 4 7 KYLE ROAD IRVINE AYRSHIRE KA12 8JF

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED KENNETH MCKELL

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKELL / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCKELL / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MARK MCKELL

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2010

View Document

26/11/1026 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JOHN MCKELL

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY KENNETH MCKELL

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 SECRETARY APPOINTED JOHN BROWN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

10/11/0810 November 2008 SECRETARY APPOINTED KENNETH MCKELL

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 19 BARRMILL ROAD GALSTON AYRSHIRE KA4 8HH

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 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