- Company Overview for OMNI LIFESTYLE LIMITED (06410543)
- Filing history for OMNI LIFESTYLE LIMITED (06410543)
- People for OMNI LIFESTYLE LIMITED (06410543)
- More for OMNI LIFESTYLE LIMITED (06410543)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | AD01 | Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 15 July 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
16 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Jun 2022 | AD01 | Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2 June 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
03 Sep 2019 | CH01 | Director's details changed for Gisli Oru Larusson on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB to 65 Somerton Road Street BA16 0DW on 22 August 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Thomas William Robert Hugh Lichfield as a director on 1 July 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |