OMNIA MACHINERY UK LIMITED

3b Lockheed Court 3b Lockheed Court, Stockton-On-Tees, TS18 3SH, Cleveland, England
StatusACTIVE
Company No.10569464
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

OMNIA MACHINERY UK LIMITED is an active private limited company with number 10569464. It was incorporated 7 years, 4 months, 21 days ago, on 18 January 2017. The company address is 3b Lockheed Court 3b Lockheed Court, Stockton-on-tees, TS18 3SH, Cleveland, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105694640001

Charge creation date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley James Vaughan

Change date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Rea

Change date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Graham William Peter Gardner

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Samuel Christopher Brown

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omnia International Group Limited

Notification date: 2021-01-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Ashley James Vaughan

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Jonathan Charles Rea

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Vaughan

Change date: 2020-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mr Jonathan Rea

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Samuel Brown

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 21 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom

New address: 3B Lockheed Court Preston Farm Stockton-on-Tees Cleveland TS18 3SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 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: 12 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Rea

Cessation date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Vaughan

Cessation date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham William Peter Gardner

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Samuel Brown

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Jonathan Rea

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Vaughan

Change date: 2018-03-01

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Graham William Peter Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Rea

Appointment date: 2017-01-20

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 75 GBP

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAD-PAVE LTD.

19 SPRUCE CLOSE,CHESTERFIELD,S40 3FG

Number:08465970
Status:ACTIVE
Category:Private Limited Company

DH (WALSALL) LIMITED

13 HIGH STREET,WALSALL,WS9 9LR

Number:10483599
Status:ACTIVE
Category:Private Limited Company

DR GAVIN BOODOO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10817252
Status:ACTIVE
Category:Private Limited Company

IPSOS MYSTERY SHOPPING UK LIMITED

C/O CFO IPSOS MORI,LONDON,E1W 1YW

Number:05895847
Status:ACTIVE
Category:Private Limited Company

KABOURA EVENTS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:05130952
Status:ACTIVE
Category:Private Limited Company

P. PHILLIPS CONTRACTORS LIMITED

C/O EVANS WEIR, THE VICTORIA,CHICHESTER,PO19 7LT

Number:05907464
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