Advanced company searchLink opens in new window

OMNI HEAT AND POWER LIMITED

Company number 09581598

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 May 2024 AD01 Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 21 May 2024
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
03 Jan 2023 AD01 Registered office address changed from Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF England to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 3 January 2023
03 Jan 2023 LIQ02 Statement of affairs
03 Jan 2023 600 Appointment of a voluntary liquidator
03 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
14 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
14 Jun 2022 AA01 Previous accounting period extended from 30 May 2022 to 31 May 2022
28 Jan 2022 AA Micro company accounts made up to 30 May 2021
15 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
16 Feb 2021 CH01 Director's details changed for Mr Jason Moreton on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Jason Moreton as a director on 10 February 2021
12 Feb 2021 AP01 Appointment of Mr Craig David Moreton as a director on 10 February 2021
23 Nov 2020 TM01 Termination of appointment of Craig David Moreton as a director on 10 November 2020
28 Sep 2020 AA Unaudited abridged accounts made up to 30 May 2020
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
23 Apr 2020 AD01 Registered office address changed from 3 Dannatt Close Dannatt Close London N20 0FR England to Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF on 23 April 2020
29 Feb 2020 AA Unaudited abridged accounts made up to 30 May 2019
28 Feb 2020 AD01 Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 28 February 2020
07 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 30 May 2018
16 May 2019 AD01 Registered office address changed from 1 Lucas House 1 Lucas House Coleridge Gardens London SW10 0RE England to 1 Lucas House Coleridge Gardens London SW10 0RE on 16 May 2019
14 May 2019 AD01 Registered office address changed from Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF England to 1 Lucas House 1 Lucas House Coleridge Gardens London SW10 0RE on 14 May 2019
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
14 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates