Advanced company searchLink opens in new window

OMNIAC HOLDINGS REALISATIONS LTD

Company number 07290705

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 AM23 Notice of move from Administration to Dissolution
29 Nov 2021 AM10 Administrator's progress report
26 Oct 2021 AM19 Notice of extension of period of Administration
20 May 2021 AM10 Administrator's progress report
11 Jan 2021 TM01 Termination of appointment of Tsara Jayne Taylor as a director on 31 December 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-28
22 Dec 2020 CONNOT Change of name notice
05 Dec 2020 AM02 Statement of affairs with form AM02SOA
28 Nov 2020 AD01 Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 28 November 2020
19 Nov 2020 AM06 Notice of deemed approval of proposals
19 Nov 2020 AM03 Statement of administrator's proposal
18 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-28
18 Nov 2020 AM01 Appointment of an administrator
30 Oct 2020 MR04 Satisfaction of charge 072907050002 in full
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 PSC01 Notification of Richard Huw Bigg as a person with significant control on 7 October 2020
19 Oct 2020 PSC01 Notification of Nigel Andrew Foster as a person with significant control on 7 October 2020
19 Oct 2020 TM01 Termination of appointment of Jane Elizabeth Vinson as a director on 7 October 2020
19 Oct 2020 PSC07 Cessation of Business Growth Fund Plc as a person with significant control on 7 October 2020
29 Sep 2020 MR04 Satisfaction of charge 1 in full
06 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 25 November 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
24 Jul 2019 PSC05 Change of details for Cantaloupe Groups Limited as a person with significant control on 19 April 2017