OMNIKOTE LIMITED
Status | ACTIVE |
Company No. | 03704991 |
Category | Private Limited Company |
Incorporated | 29 Jan 1999 |
Age | 25 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OMNIKOTE LIMITED is an active private limited company with number 03704991. It was incorporated 25 years, 2 months, 30 days ago, on 29 January 1999. The company address is Aylesbury Business Centre Aylesbury Business Centre, Aylesbury, HP19 8DY, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-22
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 23 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-23
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Rennie
Change date: 2022-10-07
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zenya Faith Heap
Change date: 2022-10-01
Documents
Change person secretary company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-07
Officer name: Miss Rachael Margaret Fox
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Ashley Michael Chown
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Ivan Dmytrenko
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 20 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-20
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Miss Rachael Margaret Fox
Documents
Appoint person secretary company with name date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachael Margaret Fox
Appointment date: 2019-04-02
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Louise Claire White-Spacagna
Documents
Termination secretary company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Claire White-Spacagna
Termination date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 22 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-22
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zenya Faith Heap
Change date: 2017-05-16
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-08
Officer name: Miss Zenya Faith Heap
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 23 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 19 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 20 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 21 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-21
Documents
Legacy
Date: 20 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 23 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Ivan Dmytrenko
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Louise Claire White-Spacagna
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 19 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-19
Documents
Legacy
Date: 14 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 27/02/08\gbp si [email protected]=1084\gbp ic 9016/10100\
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 21 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-21
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si [email protected]=1000 £ ic 8016/9016
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 22 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-22
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 23 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-23
Documents
Legacy
Date: 13 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/03/05--------- £ si [email protected]=716 £ ic 7300/8016
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 29 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/03/04 to 18/03/04
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/03--------- £ si [email protected]=320 £ ic 6980/7300
Documents
Accounts with accounts type small
Date: 01 Aug 2003
Action Date: 26 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-26
Documents
Legacy
Date: 23 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/03/03--------- £ si [email protected]=200 £ ic 6780/6980
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/03/02-26/03/02 £ si [email protected]=200 £ ic 6580/6780
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 27 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-27
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/01--------- £ si [email protected]
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/03/01--------- £ si [email protected]
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/03/01
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 2001
Action Date: 28 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-28
Documents
Legacy
Date: 15 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 29 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-29
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 18 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 29/03/00
Documents
Legacy
Date: 06 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 30 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mattertotal LIMITED\certificate issued on 01/10/99
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
20 GILLIAN AVENUE,ALDERSHOT,GU12 4HT
Number: | 11787861 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STEPHENS ROAD,READING,RG7 3TU
Number: | 06971046 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYLAND HOUSE 142 SCHOOL ROAD,SOLIHULL,B94 6RB
Number: | 03160632 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. & H. MITCHELL W.S.,PITLOCHRY,PH16 5BU
Number: | SC355969 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRENTON BUSINESS COMPLEX UNIT 3,BURY,BL9 7BE
Number: | 11651130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOATS HEAD COTTAGES,BUCKINGHAM,MK18 5AF
Number: | 10154474 |
Status: | ACTIVE |
Category: | Private Limited Company |