OMNICROWN COMPUTING LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 22 CAVENDISH ROAD BRISTOL BS9 4EA

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD GALLAGHER

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE GALLAGHER / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 26 SHAPLANDS STOKE BISHOP BRISTOL BS9 1AY

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE GALLAGHER / 11/01/2009

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW GALLAGHER / 11/01/2009

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/05

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 18 HAZELWOOD COURT HAZELWOOD ROAD BRISTOL AVON BS9 1PU

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 4 CUNNINGHAM WAY HERONGATE SHREWSBURY SHROPSHIRE SY1 3SR

View Document

20/04/9920 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 4 CUNNINGHAM WAY HERONGATE SHREWSBURY SHROPSHIRE SY1 3SR

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

08/01/988 January 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