Advanced company searchLink opens in new window

OMNI MM LIMITED

Company number 06608066

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)
30 Jun 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jul 2014 TM01 Termination of appointment of James Alexander Weaver as a director on 1 July 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 TM01 Termination of appointment of James Alexander Weaver as a director on 1 July 2014
23 Jul 2014 AP01 Appointment of Mrs Sarah Louise Funnell as a director on 1 July 2014
18 Mar 2014 TM02 Termination of appointment of The Company Secretary Services (London) Limited as a secretary
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Feb 2013 AD01 Registered office address changed from 2Nd Floor Salters Hall 4 Fore Street London EC2Y 5DE on 21 February 2013
16 Nov 2012 AP01 Appointment of Mr James Alexander Weaver as a director
16 Nov 2012 TM01 Termination of appointment of Steven Clark as a director
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
22 Jul 2011 CH04 Secretary's details changed for The Company Secretary Services (London) Limited on 30 June 2011
12 Apr 2011 CH01 Director's details changed for Mr Steven Andrew Clark on 5 April 2011
25 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
07 Jul 2010 AR01 Annual return made up to 30 June 2010
10 Jun 2010 CH01 Director's details changed for Mr Steven Clark on 1 October 2009
20 Aug 2009 363a Return made up to 30/06/09; full list of members
20 Aug 2009 287 Registered office changed on 20/08/2009 from lucks farm house greenwoods lane punnetts town heathfield east sussex TN21 9HU
20 Aug 2009 288b Appointment terminated director jonathan jones