OMNIBUS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 036090690003 in full

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

07/08/257 August 2025 NewTermination of appointment of Gary David Hyman as a director on 2025-07-26

View Document

07/08/257 August 2025 NewTermination of appointment of Jonothan Nicholas Anton as a director on 2025-07-26

View Document

20/03/2520 March 2025 Satisfaction of charge 036090690002 in full

View Document

05/03/255 March 2025 Registration of charge 036090690003, created on 2025-02-28

View Document

01/03/251 March 2025 Termination of appointment of Peter Crichton as a director on 2025-02-28

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Jim Darragh as a director on 2024-09-16

View Document

20/09/2420 September 2024 Appointment of Carly Anne Wilson as a director on 2024-09-16

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08

View Document

17/06/2417 June 2024 Appointment of Mr Jeff Hewitt as a director on 2024-06-08

View Document

26/04/2426 April 2024 Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15

View Document

26/04/2426 April 2024 Termination of appointment of Ian Churchill as a director on 2024-04-10

View Document

26/04/2426 April 2024 Appointment of Mr Jim Darragh as a director on 2024-04-15

View Document

01/03/241 March 2024 Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL to Unit 435 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Change of details for Epm Transport Solutions Limited as a person with significant control on 2023-07-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRICHTON / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CRICHTON / 27/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL CRICHTON / 27/10/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL CRICHTON / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRICHTON / 04/08/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 107-109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 29/02/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 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