OMNIDYNAMICS LTD

Sophia House Sophia House, Cardiff, CF11 9FJ
StatusDISSOLVED
Company No.08403948
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

OMNIDYNAMICS LTD is an dissolved private limited company with number 08403948. It was incorporated 11 years, 3 months, 18 days ago, on 14 February 2013 and it was dissolved 1 year, 10 months, 9 days ago, on 26 July 2022. The company address is Sophia House Sophia House, Cardiff, CF11 9FJ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: Sophia House 28 Cathedral Road Cardiff CF11 9FJ

Change date: 2020-05-27

Old address: Office 11, Big Yellow Self Storage 65 Penarth Road Cardiff CF10 5DL Wales

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084039480001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr David Paul Lionel Graves

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Graves

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr David Paul Lionel Graves

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-03

Charge number: 084039480001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: Flat 1, 22 Belvedere Flat 1, 22 Belvedere Bath Banes BA1 5ED England

New address: Office 11, Big Yellow Self Storage 65 Penarth Road Cardiff CF10 5DL

Change date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Anthony Rodgers

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Stephen James Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venturity Ltd

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Przemyslaw Gruszecki

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Przemyslaw Gruszecki

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr David Graves

Documents

View document PDF

Capital alter shares subdivision

Date: 07 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Venturity Ltd

Appointment date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Stephen James Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Anthony Rodgers

Appointment date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Graves

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Graves

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: Flat 1, 22 Belvedere Flat 1, 22 Belvedere Bath Banes BA1 5ED

Old address: Brl, T-Block Frenchay Filton Bristol Avon BS16 1QY

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-14

Old address: 22 Belvedere Flat 1 Lansdown Rd. Bath Banes BA1 5ED

New address: Brl, T-Block Frenchay Filton Bristol Avon BS16 1QY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: David Graves

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2014

Action Date: 16 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-16

Officer name: David Graves

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKASH LONDON LIMITED

112 COLLIER ROW ROAD,ROMFORD,RM5 2BB

Number:11959293
Status:ACTIVE
Category:Private Limited Company

ANB SAFETY LTD

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:08125196
Status:ACTIVE
Category:Private Limited Company

BISON COURT RESIDENTS ASSOCIATION LIMITED

FLAT 4 BISON COURT,FELTHAM,TW14 9DD

Number:02603352
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KG CLOTHING LIMITED

37 BROAD VIEW,HEATHFIELD,TN21 8SB

Number:11092164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MLV ROOFING LTD

119 VIKING,BRACKNELL,RG12 8UW

Number:09159581
Status:ACTIVE
Category:Private Limited Company

RICKSHAW LIMITED

3RD FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:09392684
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