OMNIBUS TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-10-02

View Document

09/11/189 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2018:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM DORSET HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL ENGLAND

View Document

19/10/1719 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1718 October 2017 COMPANY WOUND UP VOLUNTARILY 03/10/2017

View Document

16/10/1716 October 2017 SECOND FILING OF TM01 FOR WAYNE LEE GRIFFITHS

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MS DANIELLE CHRISTINA CONSTANCE GRIFFITHS / 01/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE CHRISTINA CONSTANCE COOK / 01/09/2017

View Document

04/09/174 September 2017 CESSATION OF WAYNE LEE GRIFFITHS AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MS DANIELLE CHRISTINA CONSTANCE GRIFFITHS / 01/09/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE GRIFFITHS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY WAYNE GRIFFITHS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM LOMBARD HOUSE, 2 PURLEY WAY CROYDON SURREY CR0 3JP

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 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

23/02/1523 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE CHRISTINA CONSTANCE GRIFFITHS / 03/12/2014

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED OMNIBUS TRAINING LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

17/11/1417 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE CHRISTINA CONSTANCE COOK / 19/12/2013

View Document

19/02/1419 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MISS DANIELLE CHRISTINA CONSTANCE COOK

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR WAYNE LEE GRIFFITHS

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR WAYNE LEE GRIFFITHS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FOY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA FOY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY MONICA FOY

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043479930002

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479930001

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043479930001

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA GABRIELLE FOY / 07/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS FOY / 07/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: BIZSPACE LOMBARD BUSINESS PARK 8 LOMBARD ROAD SOUTH WIMBLEDON SW19 3TZ

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

07/01/027 January 2002 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