Advanced company searchLink opens in new window

OMNISCO LTD.

Company number 04179063

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)
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
  • GBP 4
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
  • GBP 4
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