OMANI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/03/256 March 2025 Director's details changed for Yvonne Henrietta Omani on 2025-03-06

View Document

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

View Document

06/03/256 March 2025 Change of details for Ms Yvonne Henrietta Omani as a person with significant control on 2025-03-06

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-01-31

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

17/06/2117 June 2021 Director's details changed for Yvonne Henrietta Omani on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Ms Yvonne Henrietta Omani as a person with significant control on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HENRIETTA OMANI / 10/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HENRIETTA OMANI / 20/05/2015

View Document

28/01/1528 January 2015 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