OMNITIVITY LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
C/O SHARPE MEDICAL ACCOUNTING LTD
NORMANBY GATEWAY LYSAGHTS WAY
SCUNTHORPE
SOUTH HUMBERSIDE
DN15 9YG
UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SHAILEN MODI

View Document

23/11/1523 November 2015 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
287 LATYMER COURT
HAMMERSMITH ROAD
LONDON
W6 7LD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR AHMED JAWAD

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
24 IVES STREET
LONDON
SW3 2ND
ENGLAND

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information