Advanced company searchLink opens in new window

OMNITIVITY LTD

Company number 09084360

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,020
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,020
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018
13 Jul 2017 PSC01 Notification of Shailen Modi as a person with significant control on 1 September 2016
13 Jul 2017 PSC01 Notification of Ahmed Jawad as a person with significant control on 6 April 2016
18 Nov 2016 AP01 Appointment of Dr James Ionson as a director on 31 August 2016
10 Nov 2016 TM01 Termination of appointment of Hitendra Patel as a director on 31 August 2016
10 Nov 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1,000
22 Aug 2016 AD01 Registered office address changed from C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG United Kingdom to North House, 198 High Street Tonbridge Kent TN9 1BE on 22 August 2016
22 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 June 2016
10 Mar 2016 AP01 Appointment of Mr Shailen Modi as a director on 9 March 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
26 Oct 2015 AD01 Registered office address changed from 287 Latymer Court Hammersmith Road London W6 7LD to C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG on 26 October 2015
12 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
10 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
14 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 1,000
31 Dec 2014 AP01 Appointment of Mr Ahmed Jawad as a director on 31 December 2014
31 Dec 2014 AD01 Registered office address changed from 24 Ives Street London SW3 2ND England to 287 Latymer Court Hammersmith Road London W6 7LD on 31 December 2014
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted