- Company Overview for OMFYS LTD. (06213930)
- Filing history for OMFYS LTD. (06213930)
- People for OMFYS LTD. (06213930)
- Insolvency for OMFYS LTD. (06213930)
- More for OMFYS LTD. (06213930)
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 Nov 2023 | L64.04 | Dissolution deferment | |
02 Nov 2023 | L64.07 | Completion of winding up | |
07 Nov 2018 | COCOMP | Order of court to wind up | |
10 Sep 2018 | AD01 | Registered office address changed from Sussex Innovation Croydon Addiscombe Road No 1 Croydon Croydon CR0 0XT England to 292 London Road Croydon CR0 2TG on 10 September 2018 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
29 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sussex Innovation Croydon Addiscombe Road No 1 Croydon Croydon CR0 0XT on 30 June 2016 | |
14 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
17 Sep 2015 | AD01 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon CR0 3JP on 27 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 Oct 2014 | CH01 | Director's details changed for Mr Francesca Madhavan on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Francesca Madhavan as a director on 1 September 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
26 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |