Advanced company searchLink opens in new window

OMNIENERGIX LIMITED

Company number 11715303

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)
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