Advanced company searchLink opens in new window

OMNEA LIMITED

Company number 13869078

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)
25 Jan 2025 CH01 Director's details changed for Mr Ricardo Amram on 25 January 2025
25 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 October 2024
  • GBP 146.91635
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Aug 2024 SH08 Change of share class name or designation
15 Aug 2024 SH08 Change of share class name or designation
15 Aug 2024 SH08 Change of share class name or designation
15 Aug 2024 SH08 Change of share class name or designation
15 Aug 2024 SH08 Change of share class name or designation
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 146.42789
26 Jul 2024 SH02 Sub-division of shares on 19 June 2024
23 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 19/06/2024
18 Jul 2024 MA Memorandum and Articles of Association
05 Jul 2024 AP01 Appointment of Mrs Sonali De Rycker as a director on 19 June 2024
03 Jul 2024 TM01 Termination of appointment of Benjamin James Allen as a director on 19 June 2024
22 Jun 2024 MA Memorandum and Articles of Association
22 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2024 MA Memorandum and Articles of Association
26 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 PSC04 Change of details for Mr Benjamin Charles Freeman as a person with significant control on 9 January 2024
26 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with updates
26 Mar 2024 PSC07 Cessation of Benjamin James Allen as a person with significant control on 9 January 2024
14 Mar 2024 SH08 Change of share class name or designation
06 Mar 2024 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 123 Buckingham Palace Road London SW1W9SH on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mr Ricardo Amram on 6 March 2024