OMNITECH BUSINESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-27 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-01

View Document

28/11/2428 November 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-01

View Document

05/04/235 April 2023 Registered office address changed from Suit 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 164a Birchfield Road East Northampton NN3 2HF on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Manash Mukherjee as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Secretary's details changed for Mr Manash Mukherjee on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Manash Mukherjee on 2023-04-05

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Manash Mukherjee as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Registered office address changed from Suit 12B, Northampton Business Centre Lower Harding Street Northampton NN1 2JL to Suit 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Manash Mukherjee on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Manash Mukherjee on 2022-02-22

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR WENXIAN ZHANG

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, SECRETARY WENXIAN ZHANG

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/18

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR MANASH MUKHERJEE / 05/10/2018

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

02/07/162 July 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

25/03/1625 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

07/12/157 December 2015 PREVSHO FROM 31/03/2015 TO 01/03/2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WENXIAN ZHANG / 01/08/2014

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MANASH MUKHERJEE / 01/10/2014

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WENXIAN ZHANG / 01/10/2014

View Document

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANASH MUKHERJEE / 01/10/2014

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 35 KETTERING ROAD NORTHAMPTON NN1 4AJ ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 235A BIRCHFIELD ROAD EAST NORTHAMPTON NN3 2HG

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/134 March 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