OMNI FREIGHT SERVICES LTD

7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, England
StatusACTIVE
Company No.07204954
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

OMNI FREIGHT SERVICES LTD is an active private limited company with number 07204954. It was incorporated 14 years, 2 months, 23 days ago, on 26 March 2010. The company address is 7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Shaun Alan Rudduck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG

New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF

Change date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Wilding

Appointment date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-30

Officer name: Mrs Kim Fiona Wilding

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Shaun Alan Rudduck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omni services & trading LIMITED\certificate issued on 27/03/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Alan Rudduck

Change date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARILLION-BREATHE LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:08404799
Status:LIQUIDATION
Category:Private Limited Company

CJ NEW HOMES 2 LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:11899912
Status:ACTIVE
Category:Private Limited Company

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED

2ND FLOOR, ASTICUS BUILDING,LONDON,SW1H 0AD

Number:08999217
Status:ACTIVE
Category:Private Limited Company

HARTWELL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015545
Status:ACTIVE
Category:Limited Partnership

NEW CITIZENS' VOICE

30 CADOGAN HOUSE BEAUFORT STREET,LONDON,SW3 5BL

Number:04669716
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SADIA. Z LIMITED

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:09388669
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