Advanced company searchLink opens in new window

OMNIPHI SYSTEMS LIMITED

Company number 05859715

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)
02 Jul 2020 AD01 Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ United Kingdom to The Quorum Bond Street South Bristol Somerset BS1 3AE on 2 July 2020
06 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
09 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 May 2019 CH01 Director's details changed for Mr Nicholas Murray Perris on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Nicholas Murray Perris as a person with significant control on 23 May 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
04 Sep 2017 CH03 Secretary's details changed for Mr Nicholas Murray Perris on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mr Nicholas Murray Perris on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mr Adrian Miles Botteley on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mr Nicholas Murray Perris on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mr Adrian Miles Botteley on 4 September 2017
04 Sep 2017 PSC04 Change of details for Mr Nicholas Murray Perris as a person with significant control on 4 September 2017
03 Jul 2017 PSC01 Notification of Nicholas Murray Perris as a person with significant control on 6 April 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Jul 2017 AD01 Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on 3 July 2017
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH03 Secretary's details changed for Mr Nicholas Murray Perris on 27 June 2016
28 Jun 2016 CH01 Director's details changed for Mr Nicholas Murray Perris on 27 June 2016
20 Apr 2016 CH03 Secretary's details changed for Mr Nicholas Murray Perris on 29 March 2016
20 Apr 2016 CH01 Director's details changed for Mr Nicholas Murray Perris on 29 March 2016