Advanced company searchLink opens in new window

OMNISAT LIMITED

Company number 03912657

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
26 Jan 2018 PSC01 Notification of Jolanta Narmontaite as a person with significant control on 6 April 2016
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 23 June 2017 with updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,000
13 Apr 2016 TM01 Termination of appointment of Robert John Mason as a director on 1 January 2016
13 Apr 2016 AP01 Appointment of Mr Jason White as a director on 1 January 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 14 January 2013