Advanced company searchLink opens in new window

OMNIS INDUSTRIES LTD

Company number 08518887

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)
21 Dec 2017 AP01 Appointment of Ian Zant-Boer as a director on 21 December 2017
06 Jun 2017 CH01 Director's details changed for Mr John Calcutt Cowley on 30 November 2016
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
01 Sep 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 250,000
28 Aug 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 250,000
11 Jun 2014 MR01 Registration of charge 085188870004
19 Dec 2013 MR01 Registration of charge 085188870003
11 Nov 2013 MR01 Registration of charge 085188870002
05 Jun 2013 MR01 Registration of charge 085188870001
10 May 2013 CERTNM Company name changed seebeck 101 LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
07 May 2013 NEWINC Incorporation