OMNIFI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17 |
16/01/2516 January 2025 | Declaration of solvency |
16/01/2516 January 2025 | Appointment of a voluntary liquidator |
16/01/2516 January 2025 | Resolutions |
20/12/2420 December 2024 | Termination of appointment of Robert Hugh Binns as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Michael James Audis as a director on 2024-12-20 |
05/12/245 December 2024 | Satisfaction of charge 088828940001 in full |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
12/02/2412 February 2024 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
02/01/242 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
27/02/2327 February 2023 | |
27/02/2327 February 2023 | |
27/02/2327 February 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
27/02/2327 February 2023 | |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
03/03/223 March 2022 | Current accounting period extended from 2022-02-28 to 2022-06-30 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C4DI OMNIFI LIMITED - C4DI 31-38 QUEEN STREET HULL HU1 1UU ENGLAND |
25/09/2025 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088828940001 |
14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 3S OSBORN HOUSE 6 OSBORN STREET LONDON E1 6TD ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4.08 E1 STUDIOS 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND |
03/05/163 May 2016 | VARYING SHARE RIGHTS AND NAMES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 4.08 E1 BUSINESS CENTRE 3 - 15 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM FLAT 5 RAINES COURT 19 NORTHWOLD ROAD LONDON N16 7DG |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR NICHOLAS HOLROYD-DOVETON |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMNIFI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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