Advanced company searchLink opens in new window

OMNI TELEMETRY LIMITED

Company number 10975030

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)
17 Jan 2024 PSC05 Change of details for Eighty Seven Holdings Limited as a person with significant control on 25 September 2023
17 Jan 2024 AD01 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 January 2024
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 TM01 Termination of appointment of Bina Patel as a director on 1 October 2022
30 Sep 2022 TM01 Termination of appointment of David Brian Williams as a director on 28 September 2022
30 Sep 2022 AP01 Appointment of John Francis Crehan as a director on 28 September 2022
27 Sep 2022 TM01 Termination of appointment of Lucy Victoria Holmes as a director on 27 September 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
22 Sep 2022 CH01 Director's details changed for Lucy Victoria Holmes on 24 August 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Dec 2021 TM01 Termination of appointment of Neil James Wilson as a director on 3 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Feb 2021 MA Memorandum and Articles of Association
07 Oct 2020 PSC05 Change of details for Eighty Seven Holdings Limited as a person with significant control on 30 October 2019
23 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
21 Sep 2020 CH01 Director's details changed for Lucy Victoria Moore on 20 August 2020
28 May 2020 AP01 Appointment of Lucy Victoria Moore as a director on 9 April 2020
27 Mar 2020 TM01 Termination of appointment of Duncan Farquhar Atkins as a director on 26 March 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from Unit 3 Bybow Farm Orchard Way, Wilmington Dartford Kent DA2 7ER United Kingdom to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 30 October 2019
30 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 133.33