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

Omnivest Ltd

Documents

Total Documents89
Total Pages347

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off
8 June 2021First Gazette notice for compulsory strike-off
16 December 2020Confirmation statement made on 12 October 2020 with no updates
7 March 2020Compulsory strike-off action has been discontinued
6 March 2020Confirmation statement made on 12 October 2019 with no updates
6 March 2020Micro company accounts made up to 31 March 2019
7 January 2020First Gazette notice for compulsory strike-off
31 December 2018Micro company accounts made up to 31 March 2018
22 October 2018Confirmation statement made on 12 October 2018 with no updates
3 May 2018Satisfaction of charge 068965550001 in full
22 January 2018Micro company accounts made up to 31 March 2017
25 October 2017Confirmation statement made on 12 October 2017 with no updates
25 October 2017Confirmation statement made on 12 October 2017 with no updates
3 January 2017Micro company accounts made up to 31 March 2016
3 January 2017Micro company accounts made up to 31 March 2016
27 December 2016Confirmation statement made on 12 October 2016 with updates
27 December 2016Confirmation statement made on 12 October 2016 with updates
31 December 2015Micro company accounts made up to 31 March 2015
31 December 2015Micro company accounts made up to 31 March 2015
9 November 2015Register(s) moved to registered office address 207 Clive Road London SE21 8DG
9 November 2015Register(s) moved to registered office address 207 Clive Road London SE21 8DG
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
13 March 2015Total exemption small company accounts made up to 31 March 2014
13 March 2015Registered office address changed from Unit 36 88-90 Hatton Garden London EC1 8PN to 207 Clive Road London SE21 8DG on 13 March 2015
13 March 2015Registered office address changed from Unit 36 88-90 Hatton Garden London EC1 8PN to 207 Clive Road London SE21 8DG on 13 March 2015
13 March 2015Total exemption small company accounts made up to 31 March 2014
11 December 2014Administrative restoration application
11 December 2014Annual return made up to 12 October 2014
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Annual return made up to 12 October 2014
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Total exemption full accounts made up to 31 March 2013
11 December 2014Total exemption full accounts made up to 31 March 2013
11 December 2014Administrative restoration application
14 October 2014Final Gazette dissolved via compulsory strike-off
14 October 2014Final Gazette dissolved via compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
20 June 2013Registration of charge 068965550001
20 June 2013Registration of charge 068965550001
13 April 2013Compulsory strike-off action has been discontinued
13 April 2013Compulsory strike-off action has been discontinued
11 April 2013Total exemption small company accounts made up to 31 March 2012
11 April 2013Total exemption small company accounts made up to 31 March 2012
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
28 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
28 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
17 January 2012Annual return made up to 12 October 2011 with a full list of shareholders
17 January 2012Annual return made up to 12 October 2011 with a full list of shareholders
28 December 2011Accounts for a dormant company made up to 31 March 2011
28 December 2011Accounts for a dormant company made up to 31 March 2011
4 April 2011Registered office address changed from , 207 Clive Road, London, SE21 8DG, England on 4 April 2011
4 April 2011Registered office address changed from , 207 Clive Road, London, SE21 8DG, England on 4 April 2011
4 April 2011Registered office address changed from , 207 Clive Road, London, SE21 8DG, England on 4 April 2011
1 April 2011Accounts for a dormant company made up to 31 May 2010
1 April 2011Accounts for a dormant company made up to 31 May 2010
6 January 2011Director's details changed for Peter Duffy on 1 January 2011
6 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011
6 January 2011Annual return made up to 12 October 2010 with a full list of shareholders
6 January 2011Director's details changed for Peter Duffy on 1 January 2011
6 January 2011Annual return made up to 12 October 2010 with a full list of shareholders
6 January 2011Director's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
6 January 2011Director's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
6 January 2011Secretary's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
6 January 2011Director's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
6 January 2011Director's details changed for Peter Duffy on 1 January 2011
6 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011
6 January 2011Secretary's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
6 January 2011Secretary's details changed for Mrs Dalila Dos Santos Marques Alegre Duffy on 1 January 2011
13 October 2009Register(s) moved to registered inspection location
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
13 October 2009Register(s) moved to registered inspection location
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
12 October 2009Register inspection address has been changed
12 October 2009Register inspection address has been changed
7 September 2009Director and secretary's change of particulars / dalka daffy / 07/09/2009
7 September 2009Director and secretary's change of particulars / dalka daffy / 07/09/2009
11 August 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
11 August 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
16 May 2009Director appointed peter duffy
16 May 2009Director appointed peter duffy
16 May 2009Appointment terminated director lynn hughes
16 May 2009Director and secretary appointed dalka daffy
16 May 2009Appointment terminated director lynn hughes
16 May 2009Director and secretary appointed dalka daffy
6 May 2009Incorporation
6 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing