OMNIVERSE VISION LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-11-03

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-03

View Document

24/12/1924 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2019:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1

View Document

02/12/162 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016

View Document

11/12/1511 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 10 SOUTH MOLTON STREET LONDON W1K 5QJ

View Document

13/11/1513 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/11/1513 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1513 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1526 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK CALTON

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071283640003

View Document

19/03/1419 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 10 SOUTH MOLTON STREET LONDON LONDON W1K 5QJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR AUSTIN MATTHEW FREDERICK SHAW

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR AUSTIN MATTHEW FREDERICK SHAW

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM

View Document

25/10/1025 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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