OMNIUM PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Termination of appointment of Louise Dawe as a director on 2025-10-20 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-07-03 with updates |
| 15/09/2515 September 2025 New | Cessation of Mark Andrew Higgs as a person with significant control on 2025-07-02 |
| 11/09/2511 September 2025 New | Notification of Omnium Holdings Ltd as a person with significant control on 2023-11-15 |
| 11/09/2511 September 2025 New | Cessation of Mitchell Robert Morton as a person with significant control on 2023-11-15 |
| 11/09/2511 September 2025 New | Cessation of Brian Cherrington as a person with significant control on 2023-11-15 |
| 05/06/255 June 2025 | Appointment of Ms Louise Dawe as a director on 2025-06-05 |
| 30/05/2530 May 2025 | Termination of appointment of Iain Campbell Potter as a director on 2025-05-22 |
| 31/10/2431 October 2024 | Director's details changed for Mr Iain Campbell Potter on 2024-10-31 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with updates |
| 26/06/2326 June 2023 | Appointment of Mr Iain Campbell Potter as a director on 2023-06-01 |
| 07/06/237 June 2023 | Termination of appointment of Robert Peter Whitehall as a director on 2023-04-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/10/2211 October 2022 | Certificate of change of name |
| 10/10/2210 October 2022 | Appointment of Mr Robert Peter Whitehall as a director on 2022-07-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/11/2125 November 2021 | Director's details changed for Mr Mitchell Robert Morton on 2021-11-24 |
| 24/11/2124 November 2021 | Change of details for Mr Brian Cherrington as a person with significant control on 2021-11-24 |
| 24/11/2124 November 2021 | Change of details for Mitchell Robert Morton as a person with significant control on 2021-11-24 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-10-25 with updates |
| 24/11/2124 November 2021 | Registered office address changed from C/O Mazars Llp, 6 Dominus Way Leicester Leicestershire LE19 1RP United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2021-11-24 |
| 24/11/2124 November 2021 | Appointment of Mr Mitchell Robert Morton as a director on 2021-11-24 |
| 24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHERRINGTON / 19/11/2020 |
| 24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CHERRINGTON / 19/11/2020 |
| 26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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