OMNITOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-10 with updates |
15/11/2215 November 2022 | Notification of Omt Uk (Holdings) Limited as a person with significant control on 2021-11-25 |
04/11/224 November 2022 | Cessation of John Mckell as a person with significant control on 2021-11-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Purchase of own shares. |
04/02/224 February 2022 | Cancellation of shares. Statement of capital on 2021-11-25 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
22/08/1622 August 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 894 |
08/07/168 July 2016 | ADOPT ARTICLES 22/03/2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/10/1529 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCKELL / 29/10/2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKELL / 21/10/2015 |
20/02/1520 February 2015 | AMENDING 882 10/10/2005 |
12/02/1512 February 2015 | SUB - DIVISION 04/02/2015 |
12/02/1512 February 2015 | ADOPT ARTICLES 04/02/2015 |
12/02/1512 February 2015 | SUB-DIVISION 04/02/15 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 7 KYLE ROAD IRVINE INDUSTRIAL ESTATE IRVINE AYRSHIRE KA12 8JF SCOTLAND |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 04/12/2012 |
05/11/125 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 4 7 KYLE ROAD IRVINE AYRSHIRE KA12 8JF |
27/01/1227 January 2012 | DIRECTOR APPOINTED KENNETH MCKELL |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKELL / 27/01/2012 |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCKELL / 27/01/2012 |
27/01/1227 January 2012 | DIRECTOR APPOINTED MARK MCKELL |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2010 |
26/11/1026 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKELL / 10/10/2009 |
18/11/0918 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
22/04/0922 April 2009 | SECRETARY APPOINTED JOHN MCKELL |
22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY KENNETH MCKELL |
27/03/0927 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY JOHN BROWN |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | SECRETARY APPOINTED JOHN BROWN |
12/02/0912 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY JOHN BROWN |
10/11/0810 November 2008 | SECRETARY APPOINTED KENNETH MCKELL |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 19 BARRMILL ROAD GALSTON AYRSHIRE KA4 8HH |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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