Advanced company searchLink opens in new window

OMNIREAD RESEARCH & DEVELOPMENT LIMITED

Company number 06492129

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from C/O Bsg Ground Floor Eastheath House Eastheath Avenue Wokingham Berkshire RG41 2PR England on 4 February 2014
04 Feb 2014 AD01 Registered office address changed from C/O Bsg Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 4 February 2014
11 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Julian Alistair Jeremy Dye on 1 February 2013
26 Sep 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Sep 2012 AD01 Registered office address changed from Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom on 26 September 2012
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders