OMNISAT LIMITED
Status | DISSOLVED |
Company No. | 03912657 |
Category | Private Limited Company |
Incorporated | 25 Jan 2000 |
Age | 24 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 4 days |
SUMMARY
OMNISAT LIMITED is an dissolved private limited company with number 03912657. It was incorporated 24 years, 4 months, 10 days ago, on 25 January 2000 and it was dissolved 4 years, 5 months, 4 days ago, on 31 December 2019. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jolanta Narmontaite
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Mason
Termination date: 2016-01-01
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason White
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-11
Officer name: Mr Robert John Mason
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom
Change date: 2013-01-14
Documents
Change sail address company with old address
Date: 14 Jan 2013
Category: Address
Type: AD02
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB England
Documents
Change corporate secretary company with change date
Date: 14 Jan 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 26 Jan 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 26 Jan 2012
Category: Address
Type: AD02
Old address: 1St Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL England
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mason
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: , 20-22 Bedford Row, London, WC1R 4JS
Change date: 2011-06-29
Documents
Termination secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newchain Limited
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Roue
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Officer Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Roue
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate director company with change date
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-31
Officer name: Corporate Officer Limited
Documents
Change corporate secretary company with change date
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newchain Limited
Change date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Legacy
Date: 27 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/03/00--------- £ si 5999@1=5999 £ ic 1/6000
Documents
Legacy
Date: 27 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 05 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 05/02/00 from: 2ND floor, 207 high street, orpington, kent BR6 0PF
Documents
Legacy
Date: 31 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 31/01/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 08419656 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 11608973 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE, 2 RUSSELL STREET,WINDSOR,SL4 1HQ
Number: | 11502259 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 MARMION AVENUE,LONDON,E4 8EH
Number: | 11353184 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09595147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRIARS PARTNERSHIP LIMITED
THE FRIARS,BRIDGNORTH,WV16 4DW
Number: | 09458343 |
Status: | ACTIVE |
Category: | Private Limited Company |