Advanced company searchLink opens in new window

OMNIS SOFTWARE LTD

Company number 01474483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 TM02 Termination of appointment of Paul William Suckling as a secretary on 17 May 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Nov 2016 AP01 Appointment of Mr Gert Stiewi as a director on 18 October 2016
01 Nov 2016 AP01 Appointment of Mr Andrea Querci as a director on 18 October 2016
01 Nov 2016 TM01 Termination of appointment of Roger Rowe as a director on 18 October 2016
01 Nov 2016 TM01 Termination of appointment of Richard Koe as a director on 18 October 2016
01 Nov 2016 AP01 Appointment of Mr David Peter Lewis as a director on 18 October 2016
07 Oct 2016 AD03 Register(s) moved to registered inspection location 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL
06 Oct 2016 AD02 Register inspection address has been changed to 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL
05 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2016 MR04 Satisfaction of charge 2 in full
30 Sep 2016 AA Full accounts made up to 31 March 2016
06 May 2016 AD01 Registered office address changed from Mitford House Benhall Saxmundham Suffolk IP17 1JS to 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL on 6 May 2016
30 Mar 2016 AUD Auditor's resignation
23 Mar 2016 AUD Auditor's resignation
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175
24 Dec 2015 AA Full accounts made up to 31 March 2015
10 Nov 2015 TM01 Termination of appointment of Bradley Timchuk as a director on 16 March 2015
23 Mar 2015 AP01 Appointment of Mr Roger Rowe as a director on 23 March 2015
03 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 175