Advanced company searchLink opens in new window

OMNIO GROUP LIMITED

Company number 13514685

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)
15 Jan 2025 PSC04 Change of details for Mr Joachim Leif Cato as a person with significant control on 1 October 2024
15 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
15 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
15 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
15 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
15 Jan 2025 PSC04 Change of details for Mr Joachim Leif Cato as a person with significant control on 10 October 2024
15 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
14 Jan 2025 PSC04 Change of details for Mr. Alastair James Rothwell as a person with significant control on 1 January 2025
14 Jan 2025 PSC01 Notification of Alastair James Rothwell as a person with significant control on 1 January 2025
14 Jan 2025 PSC07 Cessation of Bernard Michael Le Claire as a person with significant control on 1 January 2025
14 Jan 2025 PSC07 Cessation of David John Hopkins as a person with significant control on 1 January 2024
22 Aug 2024 AP01 Appointment of Mr Matthew Phillip Doerner as a director on 20 August 2024
22 Aug 2024 TM01 Termination of appointment of Stefano Andreani as a director on 20 August 2024
22 Aug 2024 TM01 Termination of appointment of Razvan Munteanu as a director on 20 August 2024
20 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with updates
09 Jun 2024 AD01 Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU England to 30 Churchill Place London E14 5RE on 9 June 2024
20 May 2024 AA Full accounts made up to 31 December 2023
30 Apr 2024 AP01 Appointment of Mr Jayesh Chandulal Mistry as a director on 25 April 2024
25 Mar 2024 PSC04 Change of details for Mr Joachim Leif Cato as a person with significant control on 19 March 2024
21 Mar 2024 PSC04 Change of details for Mr Bernard Michael Le Claire as a person with significant control on 19 March 2024
21 Mar 2024 PSC01 Notification of Erik Jonas Petter Fällström as a person with significant control on 19 March 2024
21 Mar 2024 PSC07 Cessation of Darren John Hocquard as a person with significant control on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Fredrik Olsson as a director on 19 March 2024
16 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 21/12/2023
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 18,234,032