Advanced company searchLink opens in new window

OMNIA OUTSOURCING LIMITED

Company number 10540590

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)
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
25 Aug 2020 AA Full accounts made up to 31 May 2020
27 May 2020 AA Accounts for a small company made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
20 Nov 2019 PSC04 Change of details for Mr Dale Anthony Simkiss as a person with significant control on 10 November 2019
20 Nov 2019 PSC04 Change of details for Mr Jay Marcus Andrew Pittaway as a person with significant control on 10 November 2019
19 Nov 2019 PSC07 Cessation of Iain Stuart Herron as a person with significant control on 12 September 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
09 Jul 2019 CH01 Director's details changed for Mr Dale Simkiss on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Jay Marcus Andrew Pittaway on 9 July 2019
06 Dec 2018 AD01 Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 40 Caversham Road Reading RG1 7EB on 6 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
03 Sep 2018 SH02 Sub-division of shares on 8 August 2018
21 Aug 2018 PSC04 Change of details for Mr Iain Stuart Herron as a person with significant control on 9 August 2018
21 Aug 2018 PSC01 Notification of Jay Marcus Andrew Pittaway as a person with significant control on 9 August 2018
21 Aug 2018 PSC01 Notification of Dale Simkiss as a person with significant control on 9 August 2018
21 Aug 2018 AP01 Appointment of Mr Dale Simkiss as a director on 9 August 2018
21 Aug 2018 AP01 Appointment of Mr Jay Marcus Andrew Pittaway as a director on 9 August 2018
16 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 31 May 2018
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 11 Hedges Close Shipton Bellinger Tidworth SP9 7TJ United Kingdom to Davidson House the Forbury Reading Berkshire RG1 3EU on 12 April 2017
28 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-28
  • GBP 100