OMNI SECURITY SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mrs Sharon Sharpstone as a person with significant control on 2025-07-14

View Document

18/07/2518 July 2025 NewRegistered office address changed from 6 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS to Huntingdon Business Centre Stukeley Meadows Industrial Estate Blackstone Road Huntingdon PE29 6EF on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mrs Sharon Sharpstone on 2025-07-14

View Document

19/06/2519 June 2025 NewSatisfaction of charge 5 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 4 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

18/02/2518 February 2025 Change of details for Mrs Sharon Sharpstone as a person with significant control on 2025-02-01

View Document

18/02/2518 February 2025 Director's details changed for Mrs Sharon Sharpstone on 2025-02-01

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/04/244 April 2024 Termination of appointment of Harvey Sharpstone as a director on 2024-02-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

27/02/2427 February 2024 Notification of Sharon Sharpstone as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Cessation of Harvey Sharpstone as a person with significant control on 2024-02-01

View Document

21/09/2321 September 2023 Amended total exemption full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

05/05/235 May 2023 Appointment of Mrs Sharon Sharpstone as a director on 2023-05-05

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARVEY SHARPSTONE / 03/07/2019

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNEKA RAWLINSON-TAYLOR / 20/07/2020

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HELDT

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY SHARPSTONE

View Document

03/03/173 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 3.80

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED ANNEKA RAWLINSON-TAYLOR

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SHARPSTONE / 04/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HELDT / 04/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HELDT / 04/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SHARPSTONE / 16/12/2016

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 3.85

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA ROBACK

View Document

18/07/1618 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 3.90

View Document

27/05/1627 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBACK

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 SUB-DIVISION 01/07/14

View Document

25/08/1525 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MRS ANDREA CAROLYN ROBACK

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY BARRY ROBACK

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/0927 September 2009 ALTER MEM AND ARTS 25/06/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ALTER MEM AND ARTS 28/08/2008

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information