OMNITECH SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Amended total exemption full accounts made up to 2024-02-10

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-02-10

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

10/02/2410 February 2024 Annual accounts for year ending 10 Feb 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-02-10

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

10/02/2310 February 2023 Annual accounts for year ending 10 Feb 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-02-10

View Document

10/02/2210 February 2022 Annual accounts for year ending 10 Feb 2022

View Accounts

10/02/2110 February 2021 Annual accounts for year ending 10 Feb 2021

View Accounts

05/02/215 February 2021 10/02/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED OMNISIGN LTD CERTIFICATE ISSUED ON 19/06/20

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM UNIT 114 THE INNOVATION FORUM FREDERICK ROAD SALFORD LANCASHIRE M6 6FP ENGLAND

View Document

10/02/2010 February 2020 Annual accounts for year ending 10 Feb 2020

View Accounts

08/11/198 November 2019 10/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/08/18 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1910 February 2019 Annual accounts for year ending 10 Feb 2019

View Accounts

07/11/187 November 2018 10/02/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CUTLER

View Document

26/09/1826 September 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF JUSTIN GEORGE SMITH AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 14/07/18 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1823 July 2018 14/07/18 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1823 July 2018 14/07/18 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1823 July 2018 14/07/18 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1810 February 2018 Annual accounts for year ending 10 Feb 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/02/17

View Document

05/05/175 May 2017 PREVEXT FROM 31/08/2016 TO 10/02/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS FORTUNE / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS FORTUNE / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEYWOOD / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED CHRISTOPHER DAVIS FORTUNE

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEYWOOD

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED HELEN LOUISE CUTLER

View Document

10/02/1710 February 2017 Annual accounts for year ending 10 Feb 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM BLUE TOWER BLUE TOWER MEDIA CITY UK SALFORD LANCASHIRE M50 2ST ENGLAND

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 47 DEREHAM WAY WINSTANLEY WIGAN LANCASHIRE WN3 6HX ENGLAND

View Document

10/08/1510 August 2015 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