- Company Overview for OMNITIVITY LTD (09084360)
- Filing history for OMNITIVITY LTD (09084360)
- People for OMNITIVITY LTD (09084360)
- More for OMNITIVITY LTD (09084360)
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
|
|
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
|
|
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
|
|
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
|
|
10 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
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
|