OMANI CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 06/03/256 March 2025 | Director's details changed for Yvonne Henrietta Omani on 2025-03-06 |
| 06/03/256 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for Ms Yvonne Henrietta Omani as a person with significant control on 2025-03-06 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Micro company accounts made up to 2022-01-31 |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 16/05/2216 May 2022 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-16 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 17/06/2117 June 2021 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2021-06-17 |
| 17/06/2117 June 2021 | Director's details changed for Yvonne Henrietta Omani on 2021-06-17 |
| 17/06/2117 June 2021 | Change of details for Ms Yvonne Henrietta Omani as a person with significant control on 2021-06-17 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HENRIETTA OMANI / 10/11/2016 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/02/1617 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HENRIETTA OMANI / 20/05/2015 |
| 28/01/1528 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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