Advanced company searchLink opens in new window

OMNES HEALTHCARE LTD

Company number 07751362

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Apr 2024 AD02 Register inspection address has been changed from Myerson Solicitors Grosvenor House Barrington Road Altrincham WA14 1HB England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
16 Apr 2024 PSC05 Change of details for Omnes Group Ltd as a person with significant control on 18 October 2019
07 Feb 2024 AA Full accounts made up to 30 June 2023
30 Jan 2024 AP01 Appointment of Mr Stephen Dorrell as a director on 23 January 2024
29 Nov 2023 AP01 Appointment of Mrs Caroline Shaw as a director on 29 November 2023
08 Sep 2023 AD02 Register inspection address has been changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Myerson Solicitors Grosvenor House Barrington Road Altrincham WA14 1HB
07 Sep 2023 TM01 Termination of appointment of Philip Roland Semke as a director on 21 July 2023
25 May 2023 AUD Auditor's resignation
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
09 Mar 2023 AA Full accounts made up to 30 June 2022
25 May 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Evergreen House the Edge Clowes Street Manchester M3 5NA on 25 May 2022
25 May 2022 PSC05 Change of details for Omnes Group Ltd as a person with significant control on 23 May 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Mar 2022 AA Full accounts made up to 31 March 2021
24 Dec 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
14 Dec 2021 TM01 Termination of appointment of Ciaran Annraoi O'carroll as a director on 16 November 2021
14 Dec 2021 TM01 Termination of appointment of Andrew Jack Holdstock as a director on 16 November 2021
14 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Muir Simpson as a director on 16 November 2021
14 Dec 2021 AP01 Appointment of Mr Anthony Stephen Critchlow as a director on 16 November 2021
06 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MR01 Registration of charge 077513620008, created on 16 November 2021
12 Nov 2021 MR04 Satisfaction of charge 077513620004 in full
12 Nov 2021 MR04 Satisfaction of charge 077513620006 in full