OMNI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

23/12/2423 December 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

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

29/11/2329 November 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

21/02/2321 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

28/11/2228 November 2022 Change of details for Mr Rudolf Kremers as a person with significant control on 2020-03-01

View Document

25/11/2225 November 2022 Cessation of Katherine Kremers as a person with significant control on 2020-03-01

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

09/02/229 February 2022 Change of details for Mrs Katherine Kremers as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Change of details for Mr Rudolf Kremers as a person with significant control on 2022-02-07

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLF KREMERS / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE KREMERS / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR RUDOLF KREMERS / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KREMERS / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE KREMERS / 05/02/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KREMERS / 30/10/2012

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE KREMERS / 30/10/2012

View Document

27/03/1427 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF KREMERS / 30/10/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 3 COPTHALL GARDENS FOLKESTONE KENT CT20 1HF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CURL / 05/02/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CURL / 05/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CURL / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF KREMERS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CLEMIE

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 ALTER MEMORANDUM 23/10/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARTIN CLEMIE

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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