- Company Overview for OMNIS INDUSTRIES LTD (08518887)
- Filing history for OMNIS INDUSTRIES LTD (08518887)
- People for OMNIS INDUSTRIES LTD (08518887)
- Charges for OMNIS INDUSTRIES LTD (08518887)
- More for OMNIS INDUSTRIES LTD (08518887)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | DS01 | Application to strike the company off the register | |
15 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
02 Mar 2020 | MR04 | Satisfaction of charge 085188870001 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 085188870004 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 085188870003 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 085188870002 in full | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
11 Apr 2019 | TM01 | Termination of appointment of Ian Zant-Boer as a director on 31 March 2019 | |
28 Dec 2018 | SH20 | Statement by Directors | |
28 Dec 2018 | SH19 |
Statement of capital on 28 December 2018
|
|
28 Dec 2018 | CAP-SS | Solvency Statement dated 27/12/18 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | MR04 | Satisfaction of charge 085188870004 in part | |
25 Oct 2018 | MR04 | Satisfaction of charge 085188870003 in part | |
25 Oct 2018 | MR04 | Satisfaction of charge 085188870002 in part | |
25 Oct 2018 | MR04 | Satisfaction of charge 085188870001 in part | |
02 Jul 2018 | CH01 | Director's details changed for Mr John Calcutt Cowley on 10 April 2018 | |
25 May 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
31 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2018 | |
31 Jan 2018 | PSC02 | Notification of Xerxes Equity Limited as a person with significant control on 6 April 2016 |