OMNIS EXHIBITIONS LIMITED

Unit D Harrison Road Unit D Harrison Road, Market Harborough, LE16 7UL, Leicestershire, England
StatusACTIVE
Company No.03897879
CategoryPrivate Limited Company
Incorporated21 Dec 1999
Age24 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

OMNIS EXHIBITIONS LIMITED is an active private limited company with number 03897879. It was incorporated 24 years, 4 months, 26 days ago, on 21 December 1999. The company address is Unit D Harrison Road Unit D Harrison Road, Market Harborough, LE16 7UL, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: Unit D3 Valley Way Welland Industrial Estate Market Harborough Leicestershire LE16 7PS

Change date: 2020-05-29

New address: Unit D Harrison Road Airfield Business Park Market Harborough Leicestershire LE16 7UL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thorpe Interior Group Limited

Change date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-16

Psc name: Thorpe Interior Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-14

Psc name: Alyson Elizabeth Hubbard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Charles Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alyson Hubbard

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Hubbard

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Charles Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alyson Hubbard

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Hubbard

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 03 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alyson Elizabeth Hubbard

Change date: 2009-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 01/06/01 from: unit D3 the welland business park valley way market harborough leicestershire LE16 7PS

Documents

View document PDF

Legacy

Date: 13 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 03/04/00 from: unit F1 valley way market harborough leicestershire LE16 7PS

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omnis exhibition LIMITED\certificate issued on 13/01/00

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 07/01/00 from: 12-14 saint mary street newport salop TF10 7AB

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016316
Status:ACTIVE
Category:Charitable Incorporated Organisation

FOREFRONT FOUNDATION LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:08455702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JANAM GURUNG LIMITED

182 ANCONA ROAD,LONDON,SE18 1AB

Number:11730418
Status:ACTIVE
Category:Private Limited Company

PASSION HEALTH LTD

1 RIDGE GROVE,LEEDS,LS7 2LN

Number:10914468
Status:ACTIVE
Category:Private Limited Company

PREDEEM INNOVATION LTD.

WINNINGTON HOUSE,LONDON,N12 0DR

Number:10856723
Status:ACTIVE
Category:Private Limited Company

PROSPERITY LIFESTYLE LTD

CROFTON HALL,LIVERPOOL,L17 6BT

Number:11679231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source