Advanced company searchLink opens in new window

OMNII SOLUTIONS LTD

Company number 06058046

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)
29 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2014 LIQ MISC Insolvency:progress report
08 Aug 2013 AD01 Registered office address changed from C/O Paul Hunt Radcliffe House Blenheim Court Solihull West Midlands B91 2AA United Kingdom on 8 August 2013
06 Aug 2013 4.20 Statement of affairs with form 4.19
06 Aug 2013 600 Appointment of a voluntary liquidator
06 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 763.7
23 May 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Mark Andrew Thelwell as a director on 12 January 2012
03 Jan 2012 AP03 Appointment of Mr Paul Hunt as a secretary on 1 September 2011
03 Jan 2012 TM01 Termination of appointment of John Mawdsley as a director on 30 August 2011
03 Jan 2012 TM01 Termination of appointment of William Wilson Dudgeon as a director on 30 August 2011
03 Jan 2012 TM01 Termination of appointment of Nicholas Berry as a director on 30 August 2011
03 Jan 2012 TM02 Termination of appointment of Nicholas Berry as a secretary on 30 August 2011
28 Oct 2011 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill, Warwick Warwickshire CV34 6UW on 28 October 2011
09 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 October 2010
  • GBP 322.4
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 322.4