Advanced company searchLink opens in new window

OMNI CLAIM LTD

Company number 07470253

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)
21 May 2019 COCOMP Order of court to wind up
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 PSC01 Notification of Tomasz Piotr Kmiecik as a person with significant control on 16 April 2016
06 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
05 May 2017 CH01 Director's details changed for Mr Tomasz Piotr Kmiecik on 1 May 2017
21 Dec 2016 AA Micro company accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 Jul 2016 TM01 Termination of appointment of Agnieszka Moryc as a director on 10 October 2015
16 Feb 2016 AP01 Appointment of Mr Tomasz Piotr Kmiecik as a director on 1 January 2016
20 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
02 Dec 2015 AA Micro company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Miss Agnieszka Moryc on 10 August 2014
05 Dec 2014 AD01 Registered office address changed from 315 Chiswick High Road London W4 4HH England to 219 Walworth Road Office 21 London SE17 1RL on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Magdalena Danielewicz as a director on 5 December 2014
14 Nov 2014 TM02 Termination of appointment of Agnieszka Moryc as a secretary on 1 November 2014
14 Nov 2014 AP01 Appointment of Miss Magdalena Danielewicz as a director on 11 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AD01 Registered office address changed from 30 Red Lion Street Richmond upon Thames London TW9 1RB to 219 Walworth Road Office 21 London SE17 1RL on 15 September 2014
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012