OMNITEC CONSULTING LTD

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Laura Burgess as a secretary on 2024-08-01

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Registered office address changed from 4 4 Monarch Road Hereford Herefordshire HR4 9FD United Kingdom to 4 Monarch Road Holmer Hereford HR4 9FD on 2023-02-06

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

21/06/2121 June 2021 Secretary's details changed for Mrs Laura Burgess on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Liam Burgess as a person with significant control on 2021-06-21

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 37 GRANDSTAND ROAD HEREFORD HR4 9NE ENGLAND

View Document

03/11/203 November 2020 Registered office address changed from , 37 Grandstand Road, Hereford, HR4 9NE, England to 4 Monarch Road Holmer Hereford HR4 9FD on 2020-11-03

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JONES / 29/07/2020

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA BURGESS

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 3 INGRAM AVENUE HEREFORD HR4 9RD ENGLAND

View Document

14/07/1914 July 2019 Registered office address changed from , 3 Ingram Avenue, Hereford, HR4 9rd, England to 4 Monarch Road Holmer Hereford HR4 9FD on 2019-07-14

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JONES / 22/12/2018

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MISS LAURA JONES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MISS LAURA JONES

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1711 December 2017 Registered office address changed from , 44 Frome Court, Bartestree, Hereford, HR1 4DX, England to 4 Monarch Road Holmer Hereford HR4 9FD on 2017-12-11

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 44 FROME COURT BARTESTREE HEREFORD HR1 4DX ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/05/1714 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 3 STIRLING COURT HEREFORD HR1 2JZ UNITED KINGDOM

View Document

31/07/1631 July 2016 Registered office address changed from , 3 Stirling Court, Hereford, HR1 2JZ, United Kingdom to 4 Monarch Road Holmer Hereford HR4 9FD on 2016-07-31

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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