OMISORE'S VISION LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-02-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

01/02/231 February 2023 Annual accounts for year ending 01 Feb 2023

View Accounts

30/11/2230 November 2022 Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-11-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM FLAT A , ELLIOTT HOUSE 4 ELLIOTT ROAD BROMLEY GREATER LONDON BR2 9NU ENGLAND

View Document

03/07/193 July 2019 COMPANY NAME CHANGED TOPE GEORGE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE GLASGOW

View Document

02/07/192 July 2019 CESSATION OF GEORGE ROSS GLASGOW AS A PSC

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM FLAT A 4 ELLIOTT ROAD BROMLEY BR2 9NU ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 4 ELLIOTT ROAD BROMLEY BR2 9NU ENGLAND

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM 81 SUITE 38 LEE HIGH ROAD LONDON SE13 5NS UNITED KINGDOM

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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