Advanced company searchLink opens in new window

OMNILIFE INSURANCE COMPANY LIMITED

Company number 02294080

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)
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
02 Oct 2023 RP04AP01 Second filing for the appointment of Mr Martin John Pringle as a director
22 Sep 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 AP03 Appointment of Mr Thomas Jack Coombs as a secretary on 9 August 2023
07 Aug 2023 TM01 Termination of appointment of Caroline Mary Instance as a director on 31 July 2023
05 Aug 2023 TM02 Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 1 August 2023
07 Jun 2023 AP01 Appointment of Mr Martin John Pringle as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2023.
31 Jan 2023 AP01 Appointment of Mrs Lynzi Harrison as a director on 17 January 2023
19 Dec 2022 TM01 Termination of appointment of James White Jack as a director on 13 December 2022
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
13 Jul 2022 TM01 Termination of appointment of Patricia Kavanagh as a director on 5 July 2022
13 Jul 2022 AP01 Appointment of Mr Peter John Banthorpe as a director on 5 July 2022
31 May 2022 AA Full accounts made up to 31 December 2021
10 Feb 2022 AP01 Appointment of Deian Lewis Jones as a director on 24 January 2022
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 20,000,001
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
03 Dec 2021 TM01 Termination of appointment of Jonathan Plumtree as a director on 1 December 2021
01 Dec 2021 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021
20 Sep 2021 CH01 Director's details changed for Mrs Caroline Mary Instance on 16 August 2021
20 Sep 2021 CH01 Director's details changed for Mr Jonathan Plumtree on 16 August 2021
20 Sep 2021 CH01 Director's details changed for Mr James White Jack on 16 August 2021
17 Aug 2021 AD01 Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021
16 Aug 2021 AD01 Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021
04 May 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transaction/deed/co business 31/03/2021