OMNIA(CS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Registration of charge 052698830006, created on 2024-03-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Cessation of Leslie John Meader as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Gavin Southgate as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Leslie John Meader as a director on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Gavin Southgate as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Appointment of Mr Leslie John Meader as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Abigail Rotherham as a secretary on 2023-11-29

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

03/11/233 November 2023 Change of details for Mr Leslie John Meader as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

02/10/232 October 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

19/06/2319 June 2023 Satisfaction of charge 3 in full

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Change of details for Mr Leslie John Meader as a person with significant control on 2023-05-23

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

05/04/235 April 2023 Termination of appointment of Jonathan Adam Richards as a director on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Walter Boersma as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Jonathan Adam Richards as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Walter Boersma as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Leslie John Meader as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from Unit N Acorn Park Harrimans Lane Nottingham NG7 2TR England to Unit N Lenton Lane Industrial Estate Nottingham NG7 2TR on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mrs Abigail Rotherham as a secretary on 2023-04-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Leslie John Meader as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2020-07-29 with updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Leslie John Meader on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Walter Boersma as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Walter Boersma as a person with significant control on 2018-07-01

View Document

24/11/2124 November 2021 Change of details for Mr Leslie John Meader as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from Unit N Acorn Park Lenton Lane Industrial Estate Nottingham NG7 2TR England to Unit N Acorn Park Harriman's Lane Nottingham NG7 2TR on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from Unit N Acorn Park Harriman's Lane Nottingham NG7 2TR England to Unit N Acorn Park Harrimans Lane Nottingham NG7 2TR on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 28 Gibbons Street Nottingham NG7 2SB to Unit N Acorn Park Lenton Lane Industrial Estate Nottingham NG7 2TR on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Leslie John Meader as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Leslie John Meader on 2021-11-24

View Document

21/06/2121 June 2021 Director's details changed for Walter Boersma on 2021-05-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN MEADER

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR LESLIE JOHN MEADER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM LACE MARKET HOUSE 54-56 HIGH PAVEMENT LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/11/1521 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 SECRETARY'S CHANGE OF PARTICULARS / WALTER BOERSMA / 01/09/2013

View Document

24/12/1324 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052698830005

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1312 February 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM LACE MARKET HOUSE 54-56 HIGH PAVEMENT NOTTINGHAM NG1 1HW

View Document

16/12/1016 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 20720

View Document

02/03/102 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1015 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/095 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 120

View Document

04/12/094 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BOERSMA / 01/11/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LEICESTERSHIRE LE12 7TZ

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM RICHARDS / 01/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: HORNBEAM HOUSE 44 COTGRAVE ROAD PLUMTREE NOTTINGHAM NG12 5NX

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 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