OMNIBUS-CLAPHAM

Omnibus Theatre Omnibus Theatre, London, SW4 0QW, England
StatusACTIVE
Company No.07032543
Category
Incorporated28 Sep 2009
Age14 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

OMNIBUS-CLAPHAM is an active with number 07032543. It was incorporated 14 years, 6 months, 29 days ago, on 28 September 2009. The company address is Omnibus Theatre Omnibus Theatre, London, SW4 0QW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Michael Dynan- Oakley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Stephens

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Sophie Helen Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esha Khanna

Appointment date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr Simon Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georges Chalfoun

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Christopher John Louis Morgan-Locke

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Colleen Lorraine Harris

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Dovar

Termination date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Ms Diana Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renuka Cheema

Termination date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2021

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Genevieve Gilbert

Appointment date: 2020-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Ms Colleen Lorraine Harris

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Ms Renuka Cheema

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Raphael Lee Jeremiah Jones

Termination date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lawrence Rolfe

Termination date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-23

Officer name: Michael Lawrence Rolfe

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Address

Type: AD01

Old address: 36 Southside Clapham Common London SW4 9BS

Change date: 2020-06-27

New address: Omnibus Theatre 1 Clapham Common North Side London SW4 0QW

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Ms Nadia Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Raphael Lee Jeremiah Jones

Appointment date: 2020-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith John Richard Parker

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Tim Job Gosling

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Samantha Sarah Lane Hallam

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Simon Mark Millson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Francis Miller

Termination date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Stephen Ofeoritse Itene Boyo

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Ms Fiona Margaret Mactaggart

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Neil Poulter

Termination date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Helen Curtis

Appointment date: 2017-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-10

Officer name: Mr Christopher John Louis Morgan-Locke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haruna Omoye Momoh

Termination date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Ms Linda Ann Bray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lionel Lorant

Termination date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Haruna Omoye Momoh

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Neil Poulter

Appointment date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Keith John Richard Parker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Simon Bruce Grady

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Sarah Lane Hallam

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Joanne Helen Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dyer

Termination date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dyer

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simon Bruce Grady

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilson-Smith

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Alexander Robin Jessel

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Dovar

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Helen Hopkins

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Francis Miller

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wilson-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Jordan

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Rolfe

Change date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Margaret Jordan

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Boyo

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Michael Lawrence Rolfe

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Rolfe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brown

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-29

Officer name: Mr Timothy Job Goisling

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Job Goisling

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lionel Lorant

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alan Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old clapham library\certificate issued on 05/07/11

Documents

View document PDF

Change of name notice

Date: 05 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Owen

Change date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Alexander Robin Jessel

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPUS CONSULT LIMITED

Q COURT,EDINBURGH,EH4 5BP

Number:SC207348
Status:ACTIVE
Category:Private Limited Company

FOTOFAST PROPERTY COMPANY LIMITED

CROYDON HOUSE,CROYDON,CRO 3EX

Number:01536676
Status:LIQUIDATION
Category:Private Limited Company
Number:RC000714
Status:ACTIVE
Category:Royal Charter Company

ITRADER INTERNATIONAL.COM LIMITED

OFFICE 301, 34,NORWICH,NR1 1LG

Number:10863804
Status:ACTIVE
Category:Private Limited Company

MEADOWS RESEARCH LTD

41 GADDESBY ROAD,BIRMINGHAM,B14 7EX

Number:11207845
Status:ACTIVE
Category:Private Limited Company

SILK ROAD EDUCATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11127307
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