- 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) |
---|---|---|---|
19 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Mar 2011 | AP01 | Appointment of Earl of Lichfield Thomas William Robert Hugh Lichfield as a director | |
15 Feb 2011 | AD01 | Registered office address changed from Northwood 10 St Marys Villas Battle East Suusex TN33 0BY United Kingdom on 15 February 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from 7 Eden Court Church Street Ticehurst East Sussex TN5 7AF on 5 November 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Gisli Oru Larusson on 1 October 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from studio 11 chartwell business centre, the avenue bromley kent BR1 2BS | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2009 | CERTNM | Company name changed nordica LIMITED\certificate issued on 25/06/09 | |
06 Feb 2009 | 363a | Return made up to 26/10/08; full list of members | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288a | New secretary appointed | |
06 Dec 2007 | 288a | New director appointed | |
26 Oct 2007 | NEWINC | Incorporation |