OMYA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Change of details for Mrs Navita Gujral as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Change of details for Mr Vishal Anand as a person with significant control on 2016-04-07

View Document

31/05/2431 May 2024 Notification of Navita Gujral as a person with significant control on 2024-05-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

22/04/1922 April 2019 Registered office address changed from , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP, England to Union House Union House 111 New Union Street Coventry CV1 2NT on 2019-04-22

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 Registered office address changed from , 15 Oakcroft, Slough, Berkshire, SL2 2FD, England to Union House Union House 111 New Union Street Coventry CV1 2NT on 2017-05-08

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 15 OAKCROFT SLOUGH BERKSHIRE SL2 2FD ENGLAND

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NAVITA GUJRAL / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL ANAND / 08/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR VISHAL ANAND / 08/05/2017

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS NAVITA GUJRAL

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR VISHAL ANAND / 13/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL ANAND / 13/07/2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM FLAT 206, BERBERIS HOUSE HIGHFIELD ROAD FELTHAM TW13 4GS ENGLAND

View Document

10/04/1610 April 2016 Registered office address changed from , Flat 206, Berberis House Highfield Road, Feltham, TW13 4GS, England to Union House Union House 111 New Union Street Coventry CV1 2NT on 2016-04-10

View Document

14/03/1614 March 2016 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