OMNIS INTELLIGENCE LIMITED

Courtwood House Courtwood House, Sheffield, S1 2DD, South Yorkshire, England
StatusACTIVE
Company No.11804190
CategoryPrivate Limited Company
Incorporated04 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

OMNIS INTELLIGENCE LIMITED is an active private limited company with number 11804190. It was incorporated 5 years, 3 months, 17 days ago, on 04 February 2019. The company address is Courtwood House Courtwood House, Sheffield, S1 2DD, South Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr David Antcliff

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-28

Psc name: Omnis Data Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Paul Robert Lo

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-18

Psc name: Mr Paul Robert Lo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Mr Kieron Shaun Karue

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieron Shaun Karue

Change date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-29

Psc name: Omnis Data Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Paul Robert Lo

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Shaun Karue

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Benjamin David Antcliff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: Calder House Sowerby Bridge West Yorkshire HX6 2AG England

Change date: 2020-10-28

New address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omnis Data Limited

Notification date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Paul Robert Lo

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieron Shaun Karue

Notification date: 2019-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 999 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr David Antcliff

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Lo

Appointment date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieron Shaun Karue

Appointment date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Antcliff

Appointment date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Calder House Sowerby Bridge West Yorkshire HX6 2AG

Change date: 2019-02-20

Old address: Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 04 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGARVE LIVING LTD

12 WESTGATE,SHIPLEY,BD17 5EJ

Number:10435089
Status:ACTIVE
Category:Private Limited Company

ARC HAIRDRESSING LIMITED

6 CHURCH STREET,HAMPSHIRE,RG21 7QE

Number:04484848
Status:ACTIVE
Category:Private Limited Company

COMPLETELY ENGINEERED SOLUTIONS LIMITED

C/O COLEMAN & COMPANY LIMITED,BIRMINGHAM,B44 9ER

Number:10595867
Status:ACTIVE
Category:Private Limited Company

DK ACCOUNTANCY (GREENFORD) LIMITED

ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:09520571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVEN HILLS PLUMBING AND HEATING LIMITED

HEAD OFFICE,SHEFFIELD,S8 9NG

Number:11212284
Status:ACTIVE
Category:Private Limited Company

THE MOVE FACTORY LTD

1 FRANCES WAY GROVE PARK,LEICESTER,LE19 1SH

Number:04305718
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