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)
20 Apr 2016 TM01 Termination of appointment of Alison Jayne Perris as a director on 31 March 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Mrs Alison Jayne Perris on 26 June 2015
01 Jul 2015 CH03 Secretary's details changed for Mr Nicholas Murray Perris on 26 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Nicholas Murray Perris on 26 June 2015
10 Mar 2015 CH01 Director's details changed for Mrs Alison Jayne Perris on 1 March 2015
10 Mar 2015 CH03 Secretary's details changed for Mr Nicholas Murray Perris on 1 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Nicholas Murray Perris on 1 March 2015
01 Dec 2014 AP01 Appointment of Mr Adrian Miles Botteley as a director on 1 December 2014
24 Nov 2014 AD01 Registered office address changed from Monkton House, West Monkton Taunton Somerset TA2 8QZ to 115 South Road Taunton Somerset TA1 3EA on 24 November 2014
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
27 Jun 2010 CH01 Director's details changed for Alison Jayne Perris on 27 June 2010
16 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Jul 2009 363a Return made up to 27/06/09; full list of members
31 Jan 2009 288a Director appointed alison jayne perris