Advanced company searchLink opens in new window

OMNIA SYSTEMS LIMITED

Company number 06381042

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)
12 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from 2 Davyhulme Circle Manchester Greater Manchester M41 0SS on 1 November 2012
16 Jul 2012 TM01 Termination of appointment of Steven Whittingham as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Steven David Whittingham on 14 December 2011
14 Dec 2011 CH01 Director's details changed for Mr John Richard Felstead on 14 December 2011
29 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 4 October 2010
28 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
17 Jan 2010 AD01 Registered office address changed from Kingsley Lodge Windmill Lane Appleton Cheshire WA4 5JN on 17 January 2010
21 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Jun 2009 88(2) Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\
12 Jun 2009 123 Nc inc already adjusted 26/05/09
12 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2009 288a Director appointed steven david whittingham
23 Oct 2008 363a Return made up to 04/10/08; full list of members
09 Oct 2008 288b Appointment terminated secretary philip kelly
21 Feb 2008 287 Registered office changed on 21/02/08 from: alex house, 260/268 chapel street, salford manchester M3 5JZ
04 Oct 2007 288a New director appointed
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288b Director resigned
25 Sep 2007 NEWINC Incorporation