OMNIA PROJECTS LIMITED

The Catalyst York Science Park The Catalyst York Science Park, Heslington, YO10 5GA, York, United Kingdom
StatusACTIVE
Company No.08087390
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

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: 14 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/05/2017

Documents

View document PDF

Legacy

Date: 06 Jun 2017

Action Date: 29 May 2017

Category: Return

Type: CS01

Description: 29/05/17 Statement of Capital gbp 500

Documents

View document PDF

Resolution

Date: 16 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 04 Jul 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-07-04

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Martin

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Crowe

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIER LIMITED

21 GLOVER ROAD,CASTLE DONINGTON,DE74 2GL

Number:10800451
Status:ACTIVE
Category:Private Limited Company

AMJ BRICKWORKS LTD

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

GPRE LIMITED

30 GREAT PORTLAND STREET,LONDON,W1W 8QU

Number:08745445
Status:ACTIVE
Category:Private Limited Company

HOUSING SURVEY CO. LIMITED

10 STOKESAY FORE,TELFORD,TF7 4QA

Number:04577542
Status:ACTIVE
Category:Private Limited Company
Number:07562101
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