OMNIA BUSINESS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07783580 |
Category | Private Limited Company |
Incorporated | 22 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2015 |
Years | 9 years, 3 months, 6 days |
SUMMARY
OMNIA BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 07783580. It was incorporated 12 years, 8 months, 10 days ago, on 22 September 2011 and it was dissolved 9 years, 3 months, 6 days ago, on 24 February 2015. The company address is 220 Higher Road 220 Higher Road, Manchester, M41 9BH.
Company Fillings
Gazette dissolved voluntary
Date: 24 Feb 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 04 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 19 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 22 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Burgess
Change date: 2012-09-22
Documents
Capital allotment shares
Date: 09 Oct 2012
Action Date: 03 Sep 2012
Category: Capital
Type: SH01
Capital : 4.00 GBP
Date: 2012-09-03
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS United Kingdom
Documents
Termination director company with name termination date
Date: 24 Sep 2012
Action Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-30
Officer name: Andrew Phillip Santus
Documents
Capital allotment shares
Date: 03 Nov 2011
Action Date: 05 Oct 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-10-05
Documents
Resolution
Date: 03 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-22
Officer name: Mr John Richard Felstead
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-22
Officer name: Mr Andrew Phillip Santus
Documents
Some Companies
REMET WORKS 9A CODY BUSINESS CENTRE,LONDON,E16 4TL
Number: | 09485768 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A HIGH STREET,SOUTHAMPTON,SO30 2EA
Number: | 03658376 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIMUM HEALTH VITAMINS AND NATURAL FOODS LIMITED
2 ST. MARYS STREET,BRIDGNORTH,WV16 4DW
Number: | 06981520 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY DIGITAL ASSETS LIMITED
52 GROSVENOR GARDENS,LONDON,SW1W 0AU
Number: | 11357492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AVENUE ONE,WITNEY,OX28 4YS
Number: | 01096529 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYPE HAYES HALL 997 CHESTER ROAD,BIRMINGHAM,B24 0HG
Number: | 11293671 |
Status: | ACTIVE |
Category: | Private Limited Company |