OMNIVEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068965550001

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1 8PN

View Document

11/12/1411 December 2014 COMPANY RESTORED ON 11/12/2014

View Document

11/12/1411 December 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 12/10/14 NO CHANGES

View Document

14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/11/139 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068965550001

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/12/1228 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, 207 CLIVE ROAD, LONDON, SE21 8DG, ENGLAND

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFFY / 01/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DALILA DOS SANTOS MARQUES ALEGRE DUFFY / 01/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALILA DOS SANTOS MARQUES ALEGRE DUFFY / 01/01/2011

View Document

06/01/116 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/01/116 January 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

13/10/0913 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALKA DAFFY / 07/09/2009

View Document

16/05/0916 May 2009 DIRECTOR AND SECRETARY APPOINTED DALKA DAFFY

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED PETER DUFFY

View Document

06/05/096 May 2009 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