OMNIDYNAMICS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Notice of move from Administration to Dissolution

View Document

22/04/2222 April 2022 Administrator's progress report

View Document

01/12/211 December 2021 Administrator's progress report

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL LIONEL GRAVES / 01/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL LIONEL GRAVES / 01/08/2019

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAVES / 01/08/2019

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084039480001

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM FLAT 1, 22 BELVEDERE FLAT 1, 22 BELVEDERE BATH BANES BA1 5ED ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN-ANTHONY RODGERS

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR VENTURITY LTD

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY PRZEMYSLAW GRUSZECKI

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW GRUSZECKI

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAVES / 29/04/2016

View Document

07/05/167 May 2016 SUB-DIVISION 01/04/16

View Document

21/04/1621 April 2016 CORPORATE DIRECTOR APPOINTED VENTURITY LTD

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR STEPHEN JAMES LLOYD

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR JOHN-ANTHONY RODGERS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAVES / 01/08/2015

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAVES / 01/08/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM BRL, T-BLOCK FRENCHAY FILTON BRISTOL AVON BS16 1QY

View Document

01/12/151 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 22 BELVEDERE FLAT 1 LANSDOWN RD. BATH BANES BA1 5ED

View Document

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAVES / 16/06/2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAVES / 06/06/2013

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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