OMNIBYTE LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/11/1314 November 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

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/12/1123 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/113 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HEATHER FYFE / 30/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FYFE / 31/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD WILLIAM FYFE / 31/10/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9415 January 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM:
WELLINGTON HOUSE
LOWER ICKNIELD WAY
LONGWICK
AYLESBURY, BUCKS HP17 9RZ

View Document

05/03/935 March 1993 S386 DISP APP AUDS 25/02/93

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/12/924 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM:
20 THE PARADE
WATFORD
HERTS
WD1 2AA

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 WD 20/06/88 AD 28/01/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 100/198

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM:
20 THE PARADE
WAYFORD
HERTS
WD1 2AA

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM:
COUCH BRIGHT KING & CO
91 GOWER STREET
LONDON
WC1E 6AB

View Document

26/04/8826 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

23/02/8823 February 1988 WD 22/01/88 AD 14/11/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

23/02/8823 February 1988 WD 22/01/88 PD 14/11/87---------
￯﾿ᄑ SI 2@1

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM:
COUCH BRIGHT KING AND CO
91 GOWER STREET
LONDON
WC1E 6AB

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 ALTER MEM AND ARTS 121087

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM:
124/128 CITY RD
LONDON
EC1V 2NJ

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 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