OMNIA PROJECTS LIMITED
Status | ACTIVE |
Company No. | 08087390 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
OMNIA PROJECTS LIMITED is an active private limited company with number 08087390. It was incorporated 12 years, 5 days ago, on 29 May 2012. The company address is The Catalyst York Science Park The Catalyst York Science Park, Heslington, YO10 5GA, York, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
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
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Robert Martin
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Steven Robert Crowe
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Martin
Change date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Old address: Myrtle House Camm Lane Carlton DN14 9NX United Kingdom
New address: The Catalyst York Science Park Baird Lane Heslington York YO10 5GA
Change date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Omnia Holdings Sc Limited
Change date: 2020-06-20
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Robert Crowe
Change date: 2020-06-18
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Mr Steven Robert Crowe
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
New address: Myrtle House Camm Lane Carlton DN14 9NX
Old address: The Stables, 5 Roe Barns Catterall Lane, Catterall Preston Lancashire PR3 0PA United Kingdom
Change date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Capital variation of rights attached to shares
Date: 12 Feb 2018
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Omnia Holdings Rm Limited
Notification date: 2017-12-11
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-11
Psc name: Omnia Holdings Sc Limited
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-11
Psc name: Robert Martin
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Robert Crowe
Cessation date: 2017-12-11
Documents
Capital name of class of shares
Date: 22 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Jan 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Dec 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-21
Capital : 190.00 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 03 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/05/2017
Documents
Legacy
Date: 06 Jun 2017
Action Date: 29 May 2017
Category: Return
Type: CS01
Description: 29/05/17 Statement of Capital gbp 500
Documents
Resolution
Date: 16 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Dec 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Crowe
Change date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: The Stables, 5 Roe Barns Catterall Lane, Catterall Preston Lancashire PR3 0PA
Change date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Capital allotment shares
Date: 10 Jul 2012
Action Date: 04 Jul 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-07-04
Documents
Change account reference date company current shortened
Date: 07 Jun 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Capital allotment shares
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Hanover House 30 Charlotte Street 30 Charlotte Street Manchester M1 4EX United Kingdom
Change date: 2012-06-07
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Martin
Change date: 2012-06-06
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mr Steven Crowe
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Martin
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Crowe
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
21 GLOVER ROAD,CASTLE DONINGTON,DE74 2GL
Number: | 10800451 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALMA STREET,LUTON,LU1 2PL
Number: | 09590481 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJW AMBULANCE SERVICES LIMITED
63 BROUGHTON AVENUE,DONCASTER,DN5 9QS
Number: | 11063069 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREAT PORTLAND STREET,LONDON,W1W 8QU
Number: | 08745445 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STOKESAY FORE,TELFORD,TF7 4QA
Number: | 04577542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS BUILDING, LANDSCAPING AND MAINTENANCE CONTRACTORS LIMITED
LORDS VIEW GALLOWS LANE,PRESTON,PR3 3XX
Number: | 07562101 |
Status: | ACTIVE |
Category: | Private Limited Company |