OMNI INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 04543931 |
Category | Private Limited Company |
Incorporated | 24 Sep 2002 |
Age | 21 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
OMNI INTERIORS LIMITED is an dissolved private limited company with number 04543931. It was incorporated 21 years, 8 months, 7 days ago, on 24 September 2002 and it was dissolved 3 years, 6 months, 27 days ago, on 04 November 2020. The company address is Live Recoveries Live Recoveries, Horsforth, LS18 4QB, Leeds.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2019
Action Date: 27 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-27
Documents
Liquidation voluntary statement of affairs
Date: 03 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
New address: Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB
Old address: 103 Marygate Berwick-upon-Tweed TD15 1BH
Change date: 2018-09-18
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-22
Officer name: Janis Ann Grainger
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
New address: 103 Marygate Berwick-upon-Tweed TD15 1BH
Change date: 2014-10-23
Old address: 54 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Grainger
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Grainger
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Janis Ann Grainger
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Peter Grainger
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 10 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 CHURCHILL PLACE,LONDON,E14 5HU
Number: | 05297089 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOPARK OFFICE 2B21,LONDON,
Number: | 10382946 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ELM PARK,BRISTOL,BS34 7PR
Number: | 08525842 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODA IN PELLE PROPERTIES (51) LTD
ALEXANDRA HOUSE,LEEDS,LS7 2AL
Number: | 06554174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | NP000397 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DYKEHEAD,MORPETH,NE65 9LP
Number: | 10767250 |
Status: | ACTIVE |
Category: | Private Limited Company |