OMNIUM PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Change of details for Mrs Anna Elizabeth Patel as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Director's details changed for Mrs Anna Elizabeth Patel on 2025-05-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

19/05/2519 May 2025 Change of details for Mrs Anna Elizabeth Patel as a person with significant control on 2025-05-01

View Document

04/10/244 October 2024 Director's details changed for Anna Elizabeth Cocke on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Miss Anna Cocke as a person with significant control on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Amended micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Change of details for Miss Anna Cocke as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2022-05-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Registered office address changed from Paradise Farm High Street Kempsford Fairford GL7 4EU England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2022-02-02

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

11/02/2211 February 2022 Cessation of Francesca Powell as a person with significant control on 2022-02-02

View Document

11/02/2211 February 2022 Termination of appointment of Francesca Powell as a director on 2022-02-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA POWELL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA COCKE

View Document

29/05/2029 May 2020 CESSATION OF S-RM INTELLIGENCE AND RISK CONSULTING LIMITED AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEVENISH

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR HEYRICK BOND GUNNING

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 4TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON GREATER LONDON EC3A 7DT

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 4TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON GREATER LONDON EC3A 7DT

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 1 SWAN LANE LONDON LONDON EC4R 3TN UNITED KINGDOM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED FRANCESCA POWELL

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ANNA ELIZABETH COCKE

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 CURREXT FROM 31/05/2017 TO 30/09/2017

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