OMNIE LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-22 View Report
Officers. Officer name: Mr Darren Henry Trivett. Change date: 2023-12-01. 2024-01-03 View Report
Officers. Change date: 2023-12-01. Officer name: Mr Craig John Parker. 2024-01-03 View Report
Officers. Change date: 2023-12-01. Officer name: Mr Andrew Alexander Gaydon. 2024-01-03 View Report
Officers. Officer name: Mr Matthew Robin Fairweather. Change date: 2023-12-01. 2024-01-03 View Report
Officers. Officer name: Mr Brendan Louis Hourican. Appointment date: 2023-12-20. 2024-01-03 View Report
Accounts. Change account reference date company previous shortened. 2023-12-29 View Report
Confirmation statement. Statement with updates. 2023-01-06 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2022-01-20 View Report
Accounts. Accounts type total exemption full. 2021-10-22 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Persons with significant control. Change date: 2020-01-23. Psc name: Ridgespear Ltd. 2020-01-23 View Report
Confirmation statement. Statement with updates. 2020-01-23 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Resolution. Description: Resolutions. 2018-11-07 View Report
Persons with significant control. Psc name: Ridgespear Ltd. Notification date: 2018-08-20. 2018-08-24 View Report
Persons with significant control. Psc name: Rex Anthony Ingram. Cessation date: 2018-08-20. 2018-08-24 View Report
Officers. Termination date: 2018-08-20. Officer name: Rex Anthony Ingram. 2018-08-23 View Report
Mortgage. Charge number: 064462220002. Charge creation date: 2018-08-20. 2018-08-23 View Report
Mortgage. Charge creation date: 2018-08-20. Charge number: 064462220003. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-07-19 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report
Officers. Officer name: Darren Henry Trivett. Change date: 2016-05-17. 2016-05-17 View Report
Officers. Change date: 2016-05-17. Officer name: Mr Andrew Alexander Gaydon. 2016-05-17 View Report
Officers. Officer name: Mr Rex Anthony Ingram. Change date: 2016-05-17. 2016-05-17 View Report
Officers. Change date: 2016-05-17. Officer name: Mr Craig John Parker. 2016-05-17 View Report
Officers. Appointment date: 2016-05-03. Officer name: Mr Matthew Robin Fairweather. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Termination date: 2016-01-20. Officer name: Jamie Donovan Bomber. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Andrew Alexander Gaydon. 2014-10-27 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Jamie Donovan Bomber. 2014-10-27 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Craig John Parker. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-08-09 View Report
Officers. Officer name: Peter Shepherd. 2012-08-08 View Report
Officers. Officer name: Wilton Corporate Services Limited. 2012-04-30 View Report
Address. Change date: 2012-04-26. Old address: 26 Grosvenor Street London W1K 4QW. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report