Advanced company searchLink opens in new window

OMNI CONSTRUCTION LTD

Company number 06597550

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
25 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
12 Dec 2016 AD01 Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL to The Quorum Bond Street South Bristol BS1 3AE on 12 December 2016
12 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
09 Mar 2016 AAMD Amended accounts for a dormant company made up to 30 June 2015
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
08 Jan 2016 CH02 Director's details changed for Omni Consult Ltd on 1 July 2015
10 Jun 2015 AD01 Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
08 Jan 2015 TM01 Termination of appointment of Create Group Holdings Ltd as a director on 8 January 2015
08 Jan 2015 AP02 Appointment of Omni Consult Ltd as a director on 8 January 2015
12 Dec 2014 CERTNM Company name changed create projects LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
27 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
30 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Mr William Nathan Cogley on 1 January 2013
17 Jun 2013 CH02 Director's details changed for Create Group Holdings Plc on 9 June 2011
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Nov 2012 AD01 Registered office address changed from Unit 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH United Kingdom on 6 November 2012
05 Nov 2012 TM01 Termination of appointment of Saturn Projects Group Limited as a director