- Company Overview for OMNIENERGIX LIMITED (11715303)
- Filing history for OMNIENERGIX LIMITED (11715303)
- People for OMNIENERGIX LIMITED (11715303)
- Registers for OMNIENERGIX LIMITED (11715303)
- More for OMNIENERGIX LIMITED (11715303)
| 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) |
|---|---|---|---|
| 01 Oct 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Sep 2025 | CS01 | Confirmation statement made on 29 May 2025 with no updates | |
| 30 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 19 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 25 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
| 06 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
| 10 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
| 14 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
| 25 May 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
| 25 May 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 May 2022 | |
| 23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 22 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
| 05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Jan 2021 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
| 17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Jul 2020 | CH01 | Director's details changed for Ms Candy Chua on 24 July 2020 | |
| 24 Jul 2020 | PSC04 | Change of details for Ms Candy Chua as a person with significant control on 24 July 2020 | |
| 14 May 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
| 24 Apr 2020 | AD01 | Registered office address changed from Unit 1, Derwent Business Centre Clarke Street Derby DE1 2BU England to Kemp House 152 - 160 City Road London EC1V 2NX on 24 April 2020 | |
| 23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
| 29 May 2019 | PSC04 | Change of details for Ms Candy Chua as a person with significant control on 29 May 2019 | |
| 29 May 2019 | PSC07 | Cessation of Sin Pong Chua as a person with significant control on 29 May 2019 |