Download leads from Nexok and grow your business. Find out more

Omnisity Limited

Documents

Total Documents136
Total Pages489

Filing History

31 May 2023Unaudited abridged accounts made up to 31 May 2022
21 May 2023Confirmation statement made on 10 May 2023 with no updates
19 May 2022Confirmation statement made on 10 May 2022 with no updates
25 February 2022Micro company accounts made up to 31 May 2021
21 May 2021Confirmation statement made on 10 May 2021 with no updates
22 March 2021Micro company accounts made up to 31 May 2020
24 September 2020Satisfaction of charge 044352880004 in full
20 May 2020Confirmation statement made on 10 May 2020 with no updates
24 February 2020Micro company accounts made up to 31 May 2019
21 May 2019Confirmation statement made on 10 May 2019 with updates
22 March 2019Registered office address changed from 1 Newton House Second Avenue Lcp Pensnett Estate Kingswinford West Midlands DY6 7YE to Martyn House Bridge Street Stourbridge West Midlands DY8 5YX on 22 March 2019
21 February 2019Micro company accounts made up to 31 May 2018
14 February 2019Registration of charge 044352880004, created on 14 February 2019
16 May 2018Confirmation statement made on 10 May 2018 with no updates
22 February 2018Micro company accounts made up to 31 May 2017
18 May 2017Confirmation statement made on 10 May 2017 with updates
18 May 2017Confirmation statement made on 10 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
29 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000
29 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000
22 February 2016Total exemption small company accounts made up to 31 May 2015
22 February 2016Total exemption small company accounts made up to 31 May 2015
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
18 February 2014Total exemption small company accounts made up to 31 May 2013
18 February 2014Total exemption small company accounts made up to 31 May 2013
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
21 March 2013Termination of appointment of Ian Carter as a director
21 March 2013Termination of appointment of Ian Carter as a director
19 February 2013Total exemption small company accounts made up to 31 May 2012
19 February 2013Total exemption small company accounts made up to 31 May 2012
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
19 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
19 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 31 May 2010
23 February 2011Total exemption small company accounts made up to 31 May 2010
3 June 2010Director's details changed for Gavin Martyn Wright on 1 May 2010
3 June 2010Director's details changed for Ian Geoffrey Carter on 1 May 2010
3 June 2010Director's details changed for Ian Geoffrey Carter on 1 May 2010
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Ian Geoffrey Carter on 1 May 2010
3 June 2010Director's details changed for Gavin Martyn Wright on 1 May 2010
3 June 2010Director's details changed for Joseph Batty on 1 May 2010
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Joseph Batty on 1 May 2010
3 June 2010Director's details changed for Joseph Batty on 1 May 2010
3 June 2010Director's details changed for Gavin Martyn Wright on 1 May 2010
26 February 2010Total exemption small company accounts made up to 31 May 2009
26 February 2010Total exemption small company accounts made up to 31 May 2009
15 June 2009Return made up to 10/05/09; full list of members
15 June 2009Return made up to 10/05/09; full list of members
1 April 2009Total exemption small company accounts made up to 31 May 2008
1 April 2009Total exemption small company accounts made up to 31 May 2008
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 September 2008Registered office changed on 22/09/2008 from the solutions centre 35A larch road kingswinford west midladns DY6 8DL
22 September 2008Registered office changed on 22/09/2008 from the solutions centre 35A larch road kingswinford west midladns DY6 8DL
23 August 2008Particulars of a mortgage or charge / charge no: 3
23 August 2008Particulars of a mortgage or charge / charge no: 3
5 August 2008Return made up to 10/05/08; full list of members
5 August 2008Return made up to 10/05/08; full list of members
20 March 2008Total exemption small company accounts made up to 31 May 2007
20 March 2008Total exemption small company accounts made up to 31 May 2007
25 July 2007Return made up to 10/05/07; full list of members
25 July 2007Return made up to 10/05/07; full list of members
11 April 2007Total exemption small company accounts made up to 31 May 2006
11 April 2007Total exemption small company accounts made up to 31 May 2006
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007New director appointed
16 June 2006Return made up to 10/05/06; full list of members
16 June 2006Return made up to 10/05/06; full list of members
5 April 2006Total exemption small company accounts made up to 31 May 2005
5 April 2006Total exemption small company accounts made up to 31 May 2005
24 June 2005Return made up to 10/05/05; full list of members
24 June 2005Return made up to 10/05/05; full list of members
11 May 2005Company name changed vicious media LIMITED\certificate issued on 11/05/05
11 May 2005Company name changed vicious media LIMITED\certificate issued on 11/05/05
4 April 2005Total exemption small company accounts made up to 31 May 2004
4 April 2005Total exemption small company accounts made up to 31 May 2004
1 September 2004Director resigned
1 September 2004Ad 19/08/04--------- £ si 900@1=900 £ ic 100/1000
1 September 2004Secretary resigned
1 September 2004New secretary appointed
1 September 2004New secretary appointed
1 September 2004Ad 19/08/04--------- £ si 900@1=900 £ ic 100/1000
1 September 2004Secretary resigned
1 September 2004Director resigned
14 June 2004Return made up to 10/05/04; full list of members
14 June 2004Return made up to 10/05/04; full list of members
15 March 2004Ad 24/02/04--------- £ si 5@1=5 £ ic 95/100
15 March 2004Total exemption small company accounts made up to 31 May 2003
15 March 2004Total exemption small company accounts made up to 31 May 2003
15 March 2004Ad 24/02/04--------- £ si 5@1=5 £ ic 95/100
27 January 2004Registered office changed on 27/01/04 from: the solution centre 14 high street, pensnett west midlands DY6 8XD
27 January 2004Registered office changed on 27/01/04 from: the solution centre 14 high street, pensnett west midlands DY6 8XD
13 January 2004Particulars of mortgage/charge
13 January 2004Particulars of mortgage/charge
6 August 2003Particulars of mortgage/charge
6 August 2003Particulars of mortgage/charge
12 June 2003Ad 10/05/03--------- £ si 94@1
12 June 2003Ad 10/05/03--------- £ si 94@1
11 June 2003Return made up to 10/05/03; full list of members
11 June 2003Return made up to 10/05/03; full list of members
30 October 2002New director appointed
30 October 2002New director appointed
30 October 2002Director resigned
30 October 2002Director resigned
24 October 2002Company name changed circuit media group LIMITED\certificate issued on 24/10/02
24 October 2002Company name changed circuit media group LIMITED\certificate issued on 24/10/02
20 May 2002Registered office changed on 20/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
20 May 2002Director resigned
20 May 2002Registered office changed on 20/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
20 May 2002New secretary appointed;new director appointed
20 May 2002New director appointed
20 May 2002Secretary resigned
20 May 2002New director appointed
20 May 2002Director resigned
20 May 2002Secretary resigned
20 May 2002New secretary appointed;new director appointed
10 May 2002Incorporation
10 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed