OMNIA SUPPORT LIMITED

Kings Court 17 School Road Kings Court 17 School Road, Birmingham, B28 8JG, England
StatusACTIVE
Company No.07299222
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

OMNIA SUPPORT LIMITED is an active private limited company with number 07299222. It was incorporated 13 years, 11 months, 19 days ago, on 29 June 2010. The company address is Kings Court 17 School Road Kings Court 17 School Road, Birmingham, B28 8JG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 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: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: First House Sutton Street Birmingham B1 3PE

Change date: 2022-05-19

New address: Kings Court 17 School Road Hall Green Birmingham B28 8JG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Junaid Khan

Cessation date: 2020-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasmin Tahira

Notification date: 2020-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Safaraz Ali

Change date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Junaid Khan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mrs Yasmin Tahira

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Safaraz Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Junaid Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 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: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Khan

Appointment date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 101a Albion Street Birmingham B1 3AA England

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mckewan

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Safaraz Ali

Documents

View document PDF

Accounts amended with made up date

Date: 19 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nauman Tassawar

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aasia Qurban

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mckewan

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Aasia Qurban

Change date: 2014-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: First Floor 43 Frederick Street Birmingham B1 3HN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aasia Qurban

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dee Narga

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamila Hussain

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nauman Tassawar

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: Ashiana Court 21 - 25 Grantham Road Birmingham B11 1LU England

Change date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-16

Old address: 82 Cotton Lane Moseley Birmingham West Midlands B13 9SE England

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jamila Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Fothergill

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Fothergill

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Fothergill

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AX COMMUNICATIONS LTD.

100B FRIARY ROAD,LONDON,SE15 1PX

Number:10328528
Status:ACTIVE
Category:Private Limited Company

BATH SPINE CLINIC LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:09826156
Status:ACTIVE
Category:Private Limited Company

BEAUTY GALAXY CLIENT GENERATION LTD

BIZSPACE BUSINESS CENTRE (ROOM 201) 4 - 6 WADSWORTH ROAD,MIDDLESEX,UB6 7JJ

Number:11222408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLD THRY LTD

17 OTLEY DRIVE,ILFORD,IG2 6SL

Number:11701981
Status:ACTIVE
Category:Private Limited Company

LONGMEADOWS LANDSCAPING LTD

8 THE BRIARS,WATERLOOVILLE,PO7 7YH

Number:11788322
Status:ACTIVE
Category:Private Limited Company

SOMETHING EUROPE LTD

5 PROSPECT PLACE,SWANSEA,SA1 1QP

Number:08447475
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