Company NameOmnilateral Limited
DirectorPaul Douras
Company StatusActive
Company Number04742980
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Douras
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf 1&2 South Core Western International Mar
Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameITA Secretaries Limited (Corporation)
StatusCurrent
Appointed24 April 2003(same day as company formation)
Correspondence AddressUnits Scf 1&2 South Core
Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnits Scf 1&2 South Core
Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£11,307
Cash£11,748
Current Liabilities£558

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
15 January 2024Change of details for Mr Paul Douras as a person with significant control on 28 December 2023 (2 pages)
15 January 2024Director's details changed for Mr Paul Douras on 15 January 2024 (2 pages)
13 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
7 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 March 2021Change of details for Mr Paul Douras as a person with significant control on 3 March 2021 (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 July 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Ita Secretaries Limited on 24 April 2010 (2 pages)
19 May 2010Secretary's details changed for Ita Secretaries Limited on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Douras on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Douras on 24 April 2010 (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Registered office changed on 29/05/2009 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
29 May 2009Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page)
29 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 May 2008Return made up to 24/04/08; full list of members (3 pages)
26 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2007Return made up to 24/04/07; full list of members (6 pages)
10 August 2007Return made up to 24/04/07; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 May 2006Return made up to 24/04/06; full list of members (6 pages)
31 May 2006Return made up to 24/04/06; full list of members (6 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 August 2004Registered office changed on 11/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
11 August 2004Registered office changed on 11/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
24 May 2004Return made up to 24/04/04; full list of members (6 pages)
24 May 2004Return made up to 24/04/04; full list of members (6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2003Registered office changed on 08/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
1 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2003Memorandum and Articles of Association (5 pages)
1 May 2003Memorandum and Articles of Association (5 pages)
24 April 2003Incorporation (6 pages)
24 April 2003Incorporation (6 pages)