OMNIUM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTermination of appointment of Louise Dawe as a director on 2025-10-20

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

15/09/2515 September 2025 NewCessation of Mark Andrew Higgs as a person with significant control on 2025-07-02

View Document

11/09/2511 September 2025 NewNotification of Omnium Holdings Ltd as a person with significant control on 2023-11-15

View Document

11/09/2511 September 2025 NewCessation of Mitchell Robert Morton as a person with significant control on 2023-11-15

View Document

11/09/2511 September 2025 NewCessation of Brian Cherrington as a person with significant control on 2023-11-15

View Document

05/06/255 June 2025 Appointment of Ms Louise Dawe as a director on 2025-06-05

View Document

30/05/2530 May 2025 Termination of appointment of Iain Campbell Potter as a director on 2025-05-22

View Document

31/10/2431 October 2024 Director's details changed for Mr Iain Campbell Potter on 2024-10-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

26/06/2326 June 2023 Appointment of Mr Iain Campbell Potter as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Robert Peter Whitehall as a director on 2023-04-30

View Document

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

View Accounts

11/10/2211 October 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Appointment of Mr Robert Peter Whitehall as a director on 2022-07-01

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Mitchell Robert Morton on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Brian Cherrington as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mitchell Robert Morton as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

24/11/2124 November 2021 Registered office address changed from C/O Mazars Llp, 6 Dominus Way Leicester Leicestershire LE19 1RP United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Mitchell Robert Morton as a director on 2021-11-24

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHERRINGTON / 19/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHERRINGTON / 19/11/2020

View Document

26/10/2026 October 2020 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