Advanced company searchLink opens in new window

OMENABLE LTD

Company number 14165360

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)
08 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
30 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 PSC02 Notification of Wicks Developments Ltd as a person with significant control on 31 January 2024
19 Feb 2024 PSC01 Notification of Maddie Kate Wicks as a person with significant control on 31 January 2024
19 Feb 2024 PSC01 Notification of Desmond Richard Wicks as a person with significant control on 31 January 2024
19 Feb 2024 PSC07 Cessation of Stephen Desmond Wicks as a person with significant control on 31 January 2024
19 Feb 2024 AP03 Appointment of Mrs Maddie Kate Wicks as a secretary on 31 January 2024
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 100
17 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
01 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
01 Sep 2023 CH01 Director's details changed for Mr Stephen Desmond Wicks on 1 September 2023
01 Sep 2023 PSC04 Change of details for Mr Stephen Desmond Wicks as a person with significant control on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from Barnes Roffe Unit 3 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX England to Unit 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 1 September 2023
11 Aug 2023 AP01 Appointment of Mr Desmond Richard Wicks as a director on 10 August 2023
03 Aug 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Barnes Roffe Unit 3 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 3 August 2023
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 PSC01 Notification of Stephen Desmond Wicks as a person with significant control on 23 September 2022
23 Sep 2022 AP01 Appointment of Mr Stephen Desmond Wicks as a director on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Mladen Blaga as a director on 23 September 2022
23 Sep 2022 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 23 September 2022
10 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-10
  • GBP 1