OMNIVILLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 052393810020, created on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistration of charge 052393810021, created on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistration of charge 052393810022, created on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistration of charge 052393810023, created on 2025-07-21

View Document

03/05/253 May 2025 Satisfaction of charge 052393810018 in full

View Document

02/04/252 April 2025 Registration of charge 052393810019, created on 2025-04-02

View Document

24/03/2524 March 2025 Registration of charge 052393810018, created on 2025-03-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/03/2519 March 2025 Satisfaction of charge 052393810011 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 052393810015 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 052393810014 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 052393810013 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 052393810012 in full

View Document

24/02/2524 February 2025 Registration of charge 052393810017, created on 2025-02-24

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Registration of charge 052393810016, created on 2024-09-13

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

07/03/247 March 2024 Director's details changed for Mr Joel Zwiebel on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Joel Zwiebel as a director on 2024-03-07

View Document

07/03/247 March 2024 Cessation of Joel Emmanuel Zwiebel as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Notification of Bertha Zwiebel as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Secretary's details changed for Bertha Zwiebel on 2024-03-07

View Document

22/11/2322 November 2023 Satisfaction of charge 052393810007 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 052393810001 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 052393810008 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 052393810002 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 052393810003 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 052393810005 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 052393810006 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS BERTHA ZWIEBEL

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052393810009

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052393810015

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052393810014

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052393810012

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052393810013

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 DIRECTOR APPOINTED MR ELIYOHU ANSHEL BABAD

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIYOHU BABAD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052393810011

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052393810010

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/06/1829 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY CHANA STERN

View Document

27/11/1727 November 2017 29/09/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052393810004

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/08/1621 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052393810009

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052393810008

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052393810007

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810006

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810004

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810003

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810005

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052393810001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR BASIL STERN

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL STERN / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOEL ZWIEBEL

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 109 CASTLEWOOD ROAD LONDON N16 6DJ

View Document

03/03/103 March 2010 SECRETARY APPOINTED BERTHA ZWIEBEL

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 16 SPRINGFIELD COURT SPRINGFIELD LONDON E5 9EH

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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