- Company Overview for OMNISCO LTD. (04179063)
- Filing history for OMNISCO LTD. (04179063)
- People for OMNISCO LTD. (04179063)
- Registers for OMNISCO LTD. (04179063)
- More for OMNISCO LTD. (04179063)
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) |
---|---|---|---|
05 Nov 2019 | PSC04 | Change of details for Laura Penelope Delves Evans as a person with significant control on 25 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 5 November 2019 | |
14 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Jul 2019 | AP04 | Appointment of A Roden Ltd. as a secretary on 25 July 2019 | |
13 Dec 2018 | TM02 | Termination of appointment of a Roden Ltd. as a secretary on 9 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Tristan Charles Taylor as a person with significant control on 6 April 2016 | |
13 Dec 2018 | AP04 | Appointment of A Roden Ltd. as a secretary on 9 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
09 Aug 2018 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 1 August 2018 | |
02 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Jun 2018 | SH02 | Sub-division of shares on 16 March 2016 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Dec 2016 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Tristran Charles Taylor Morgan on 1 April 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD01 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 9 December 2014 | |
13 Nov 2014 | CH04 | Secretary's details changed for A Roden Ltd on 24 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |