Advanced company searchLink opens in new window

OMIVS CJSC LTD.

Company number 08041951

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 May 2018 PSC01 Notification of Yury Bulanov as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 23 April 2017 with updates
01 Sep 2017 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2017-09-01
  • GBP 2
01 Sep 2017 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2017-09-01
  • GBP 2
01 Sep 2017 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 13 John Princes Street London W1G 0JR on 1 September 2017
01 Sep 2017 CH01 Director's details changed for Yury Bulanov on 24 May 2017
01 Sep 2017 TM01 Termination of appointment of Oleg Navitskas as a director on 2 April 2015
01 Sep 2017 AP04 Appointment of Omega Agents Limited as a secretary on 24 April 2017
01 Sep 2017 AP01 Appointment of Yury Bulanov as a director on 2 April 2015
01 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
01 Sep 2017 AA Accounts for a dormant company made up to 30 April 2016
01 Sep 2017 AA Accounts for a dormant company made up to 30 April 2015
01 Sep 2017 RT01 Administrative restoration application
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 AP01 Appointment of Mr Oleg Navitskas as a director on 1 April 2015
10 Aug 2015 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 1 April 2015
04 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
02 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2