OMNIA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 110000

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ROGER JAMES KAY

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

06/12/116 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/116 December 2011 REDUCE ISSUED CAPITAL 04/11/2011

View Document

06/10/116 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QA REGISTRARS LIMITED / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOGHTADER-MOJDEHI / 30/09/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 1ST FLOOR 4 GROSVENOR PLACE LONDON SW1X 7DG

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/05/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 REDUCTION OFF AUTH/ISS CAPITAL � IC 2049999/ 150000

View Document

30/04/0130 April 2001 REDUCTION OF ISSUED CAPITAL

View Document

30/04/0130 April 2001 REDUCE ISSUED CAPITAL 20/03/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: COMMERCIAL UNION TOWER ONE UNDERSHAFT LONDON EC3A 8LH

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 24/10/96

View Document

20/11/9620 November 1996 ALTER MEM AND ARTS 24/10/96

View Document

20/11/9620 November 1996 � NC 100/3000000 24/1

View Document

20/11/9620 November 1996 ALTER MEM AND ARTS 24/10/96 � NC 100/3000000 24/10/96 AUTH ALLOT OF SECURITY 24/10/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED MC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/96; RESOLUTION PASSED ON 05/09/96

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: G OFFICE CHANGED 11/05/95 C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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