OMNISEND LIMITED
Status | ACTIVE |
Company No. | 06567194 |
Category | Private Limited Company |
Incorporated | 16 Apr 2008 |
Age | 16 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
OMNISEND LIMITED is an active private limited company with number 06567194. It was incorporated 16 years, 1 month, 21 days ago, on 16 April 2008. The company address is Unit A3, Gateway Tower Unit A3, Gateway Tower, London, E16 1YL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rytis Laurinavicius
Change date: 2024-04-16
Documents
Accounts with accounts type group
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type group
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uab 22M
Notification date: 2022-08-11
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uab Lm5
Notification date: 2022-08-11
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ieva Venckute
Cessation date: 2022-08-11
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rytis Laurinavicius
Cessation date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change account reference date company previous shortened
Date: 15 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Old address: 22 Mare Street London E8 4RT England
New address: Unit a3, Gateway Tower 32 Western Gateway London E16 1YL
Change date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Address
Type: AD01
Old address: Unit 210, No. 11 Burford Road London E15 2st England
New address: 22 Mare Street London E8 4RT
Change date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: Unit 210 11 Burford Road London E15 2st England
New address: Unit 210, No. 11 Burford Road London E15 2st
Change date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
Old address: Adams & Moore House Instone Road Dartford DA1 2AG United Kingdom
Change date: 2017-09-08
New address: Unit 210 11 Burford Road London E15 2st
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: Adams & Moore House Instone Road Dartford DA1 2AG
Old address: Suite 111 Queens Way House 275-285 High Street London E15 2TF
Change date: 2016-11-10
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts amended with made up date
Date: 27 Jun 2012
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Move registers to registered office company
Date: 12 May 2011
Category: Address
Type: AD04
Documents
Certificate change of name company
Date: 11 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed treenex LIMITED\certificate issued on 11/01/11
Documents
Change of name notice
Date: 11 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vytautas Olsauskas
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-28
Old address: Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom
Documents
Move registers to sail company
Date: 28 Oct 2010
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gac Secretary Ltd
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamesh Ramanah
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vytautas Olsauskas
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rytis Laurinavicius
Change date: 2010-04-16
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gac Secretary Ltd
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamesh Ramanah
Documents
Gazette filings brought up to date
Date: 26 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john barber
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr kamesh ramanah
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed gac secretary LTD
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from 16 fenland road wisbech cambridgeshire PE13 3QB uk
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathleen barber
Documents
Legacy
Date: 13 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 13/04/2009 from 16 fenland road wisbech cambs PE13 3QB united kingdom
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew barber
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rytis olsauskas / 27/06/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr vytautas olsauskas
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr rytis olsauskas
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew vernon barber
Documents
Legacy
Date: 28 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 27/06/08\gbp si 199@1=199\gbp ic 1/200\
Documents
Legacy
Date: 03 Jul 2008
Category: Capital
Type: 123
Description: Gbp nc 100/200\27/06/08
Documents
Legacy
Date: 01 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/09/2009
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11436586 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASL GROUP HOLDINGS (UK) LIMITED
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11122991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRANBROOK, THE SLOUGH,REDDITCH,B97 5JT
Number: | 06654036 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 NEWTOWNSAVILLE ROAD,AUGHER,BT77 0DQ
Number: | NI620445 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10751000 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11773789 |
Status: | ACTIVE |
Category: | Private Limited Company |