140 London Wall
London
EC2Y 5DN
Director Name | Roger Arnesen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 2004(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2005) |
Role | General Manager |
Correspondence Address | Sigden 31 No-6518kristiansund Norway |
Director Name | Lars Hofstad |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Middelthuns Gt 21 C N-0368 Oslo Norway Foreign |
Director Name | Mr Peter Norman Hawkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Burrows Close Southgate Swansea West Glamorgan SA3 2AH Wales |
Secretary Name | Peter Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 13 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Secretary Name | Mr Nicholas William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Maples Great Alne Alcester Warwickshire B49 6HL |
Director Name | Mr Arnt Mundal |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | Norway |
Correspondence Address | Minerva Mill Station Road Alcester Warwickshire B49 5ET |
Director Name | Canute Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £124,342 |
Cash | £268,167 |
Current Liabilities | £193,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
16 January 2024 | Auditor's resignation (1 page) |
---|---|
29 December 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
7 January 2023 | Audited abridged accounts made up to 31 December 2021 (15 pages) |
4 August 2022 | Company name changed omega ps uk LIMITED\certificate issued on 04/08/22
|
7 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
5 July 2021 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
6 June 2019 | Director's details changed for Mr Kjell Tore Helgeland on 1 August 2018 (2 pages) |
6 June 2019 | Change of details for Mr Kjell Tore Helgeland as a person with significant control on 1 August 2018 (2 pages) |
4 June 2019 | Registered office address changed from C/O Throgmorton 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019 (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET to C/O Throgmorton 6th Floor 65 Gresham Street London EC2V 7NQ on 6 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Nicholas William Frost as a secretary on 27 June 2018 (1 page) |
31 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Arnt Mundal as a director on 31 December 2016 (1 page) |
13 February 2017 | Appointment of Mr Kjell Tore Helgeland as a director on 31 December 2016 (2 pages) |
13 February 2017 | Termination of appointment of Arnt Mundal as a director on 31 December 2016 (1 page) |
13 February 2017 | Appointment of Mr Kjell Tore Helgeland as a director on 31 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Company name changed omniware LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Company name changed omniware LIMITED\certificate issued on 12/04/11
|
16 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Termination of appointment of Peter Hawkins as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Hawkins as a director (1 page) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of Mr Arnt Mundal as a director (2 pages) |
22 December 2009 | Appointment of Mr Arnt Mundal as a director (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Director's change of particulars / peter hawkins / 24/05/2008 (1 page) |
6 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / peter hawkins / 24/05/2008 (1 page) |
10 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
9 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 July 2004 | Ad 03/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Ad 03/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (16 pages) |
1 June 2004 | Incorporation (16 pages) |