Advanced company searchLink opens in new window

OMNISONIC INTERNATIONAL LIMITED

Company number 06110567

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 MR01 Registration of charge 061105670002, created on 23 October 2024
01 Jul 2024 MR01 Registration of charge 061105670001, created on 18 June 2024
13 Jun 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
25 Apr 2024 AD01 Registered office address changed from 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW United Kingdom to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 25 April 2024
19 Apr 2024 CH01 Director's details changed for Mr David Aaron Wooster on 18 April 2024
19 Apr 2024 AD01 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW on 19 April 2024
05 Sep 2023 AP01 Appointment of Mr David Aaron Wooster as a director on 5 September 2023
01 Aug 2023 PSC02 Notification of 2 B Heard Limited as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of Trevor Richard Coley as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of Lisa Marie Coley as a person with significant control on 31 July 2023
01 Aug 2023 AD01 Registered office address changed from 17 Donnelly Road Bournemouth BH6 5NW England to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Simon Scott as a secretary on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Trevor Richard Coley as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Lisa Marie Coley as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Sam Pierre Nankivell as a director on 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
25 Jul 2023 MA Memorandum and Articles of Association
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,200
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 February 2022
  • GBP 1,200
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2023 AA Total exemption full accounts made up to 31 March 2023