Advanced company searchLink opens in new window

OMNI DESIGN LIMITED

Company number 05467574

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)
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
14 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
31 May 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for Julie Najjar on 31 May 2010
31 May 2010 CH01 Director's details changed for Faris Najjar on 31 May 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2009 363a Return made up to 31/05/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
03 Jun 2008 363a Return made up to 31/05/08; full list of members
02 Jun 2008 287 Registered office changed on 02/06/2008 from 94 ninian road, roath park cardiff cardiff CF23 5EQ
31 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
13 Aug 2007 225 Accounting reference date extended from 05/04/07 to 31/05/07
01 Jun 2007 363a Return made up to 31/05/07; full list of members
01 Apr 2007 225 Accounting reference date shortened from 31/05/07 to 05/04/07
07 Sep 2006 AA Total exemption small company accounts made up to 31 May 2006
16 Jun 2006 363s Return made up to 31/05/06; full list of members
04 Jul 2005 88(2)R Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100
01 Jun 2005 288b Secretary resigned
31 May 2005 NEWINC Incorporation