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

Omni PC Limited

Documents

Total Documents122
Total Pages548

Filing History

6 September 2023Termination of appointment of Christopher George Wright as a director on 16 June 2023
6 September 2023Termination of appointment of Christopher George Wright as a secretary on 16 June 2023
20 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 July 2023Cancellation of shares. Statement of capital on 16 June 2023
  • GBP 225.00
8 June 2023Total exemption full accounts made up to 30 April 2023
21 February 2023Confirmation statement made on 21 February 2023 with no updates
3 January 2023Total exemption full accounts made up to 30 April 2022
13 June 2022Change of details for Mr Kevin John James as a person with significant control on 13 June 2022
13 June 2022Director's details changed for Kevin John James on 13 June 2022
13 June 2022Registered office address changed from Spring Cottage Bringstry Common Worcester WR6 5UW United Kingdom to Horsnett Linley Green Road Whitbourne Worcester Worcestershire WR6 5RE on 13 June 2022
8 April 2022Change of details for Mr Christopher George Wright as a person with significant control on 7 April 2022
7 April 2022Registered office address changed from 9 Riverview Close Worcester Worcestershire WR2 6DB to 9 Springbank Road Cheltenham GL51 0NQ on 7 April 2022
7 April 2022Registered office address changed from 19 Springbank Road Cheltenham GL51 0NQ United Kingdom to Spring Cottage Bringstry Common Worcester WR6 5UW on 7 April 2022
7 April 2022Director's details changed for Mr Christopher George Wright on 7 April 2022
7 April 2022Secretary's details changed for Mr Christopher George Wright on 7 April 2022
7 April 2022Director's details changed for Mr Christopher George Wright on 7 April 2022
7 April 2022Change of details for Mr Christopher George Wright as a person with significant control on 7 April 2022
7 April 2022Registered office address changed from 9 Springbank Road Cheltenham GL51 0NQ United Kingdom to 19 Springbank Road Cheltenham GL51 0NQ on 7 April 2022
21 February 2022Confirmation statement made on 21 February 2022 with no updates
21 September 2021Total exemption full accounts made up to 30 April 2021
23 February 2021Confirmation statement made on 21 February 2021 with no updates
7 January 2021Total exemption full accounts made up to 30 April 2020
24 February 2020Confirmation statement made on 21 February 2020 with no updates
2 January 2020Total exemption full accounts made up to 30 April 2019
21 February 2019Confirmation statement made on 21 February 2019 with updates
7 December 2018Total exemption full accounts made up to 30 April 2018
22 February 2018Confirmation statement made on 22 February 2018 with updates
2 January 2018Total exemption full accounts made up to 30 April 2017
2 January 2018Total exemption full accounts made up to 30 April 2017
24 February 2017Confirmation statement made on 24 February 2017 with updates
24 February 2017Confirmation statement made on 24 February 2017 with updates
5 January 2017Total exemption small company accounts made up to 30 April 2016
5 January 2017Total exemption small company accounts made up to 30 April 2016
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450
4 December 2015Total exemption small company accounts made up to 30 April 2015
4 December 2015Total exemption small company accounts made up to 30 April 2015
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 450
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 450
21 July 2014Total exemption small company accounts made up to 30 April 2014
21 July 2014Total exemption small company accounts made up to 30 April 2014
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 450
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 450
10 October 2013Total exemption small company accounts made up to 30 April 2013
10 October 2013Total exemption small company accounts made up to 30 April 2013
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
5 February 2013Total exemption small company accounts made up to 30 April 2012
5 February 2013Total exemption small company accounts made up to 30 April 2012
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
1 December 2010Total exemption small company accounts made up to 30 April 2010
1 December 2010Total exemption small company accounts made up to 30 April 2010
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
2 February 2010Total exemption small company accounts made up to 30 April 2009
2 February 2010Total exemption small company accounts made up to 30 April 2009
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
26 February 2009Return made up to 25/02/09; full list of members
26 February 2009Return made up to 25/02/09; full list of members
14 March 2008Return made up to 25/02/08; full list of members
14 March 2008Return made up to 25/02/08; full list of members
30 November 2007Return made up to 25/02/07; no change of members
30 November 2007Return made up to 25/02/07; no change of members
11 October 2007Total exemption small company accounts made up to 30 April 2007
11 October 2007Total exemption small company accounts made up to 30 April 2007
11 November 2006Total exemption small company accounts made up to 30 April 2006
11 November 2006Total exemption small company accounts made up to 30 April 2006
17 March 2006Return made up to 25/02/06; full list of members
17 March 2006Secretary's particulars changed;director's particulars changed
17 March 2006Return made up to 25/02/06; full list of members
17 March 2006Secretary's particulars changed;director's particulars changed
14 November 2005Registered office changed on 14/11/05 from: 11 lansdowne street worcester WR1 1QD
14 November 2005Registered office changed on 14/11/05 from: 11 lansdowne street worcester WR1 1QD
21 September 2005Total exemption small company accounts made up to 30 April 2005
21 September 2005Total exemption small company accounts made up to 30 April 2005
15 July 2005Return made up to 25/02/05; full list of members
15 July 2005Return made up to 25/02/05; full list of members
8 April 2005Director resigned
8 April 2005Director resigned
21 December 2004Total exemption small company accounts made up to 30 April 2004
21 December 2004Total exemption small company accounts made up to 30 April 2004
31 August 2004Accounting reference date extended from 29/02/04 to 30/04/04
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
31 August 2004Accounting reference date extended from 29/02/04 to 30/04/04
31 August 2004Nc inc already adjusted 28/04/04
31 August 2004Ad 28/04/04--------- £ si 150@1=150 £ ic 300/450
31 August 2004Nc inc already adjusted 28/04/04
31 August 2004Ad 28/04/04--------- £ si 150@1=150 £ ic 300/450
31 August 2004Memorandum and Articles of Association
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 August 2004Memorandum and Articles of Association
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2004Return made up to 25/02/04; full list of members
10 May 2004Return made up to 25/02/04; full list of members
13 March 2003New director appointed
13 March 2003New director appointed
13 March 2003New director appointed
13 March 2003New director appointed
12 March 2003Ad 06/03/03--------- £ si 298@1=298 £ ic 2/300
12 March 2003Ad 06/03/03--------- £ si 298@1=298 £ ic 2/300
27 February 2003Director resigned
27 February 2003Registered office changed on 27/02/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
27 February 2003Registered office changed on 27/02/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
27 February 2003Director resigned
27 February 2003Director resigned
27 February 2003Secretary resigned
27 February 2003New secretary appointed
27 February 2003Director resigned
27 February 2003Secretary resigned
27 February 2003New director appointed
27 February 2003New director appointed
27 February 2003New secretary appointed
25 February 2003Incorporation
25 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing