19 Mayis Caddesi No 7, B Blok, Kat 4, Sisli
Sisli
Istanbul
34363
Director Name | Joseph Barry Balls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hillside Road Benfleet Essex SS7 1JR |
Director Name | Mr Stephen Richard Christopher Hawke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Robert William Waterson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Ms Sarah Jeffs |
---|---|
Status | Current |
Appointed | 15 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5th Floor International House 1 St Katharines Way London E1W 1AY |
Director Name | Kenneth Alan Fox |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2009) |
Role | Marine Insurance Broker |
Correspondence Address | 51 Fleet Road Benfleet Essex SS7 5JL |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Website | omniltd.com |
---|
Registered Address | St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Banu Kulle 49.99% Ordinary |
---|---|
2.5k at £1 | Korkut Omur 49.99% Ordinary |
1 at £1 | Korkut Omur & Banu Kulle 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,626 |
Cash | £5,942 |
Current Liabilities | £14,157 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Full accounts made up to 30 April 2022 (24 pages) |
9 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
7 September 2022 | Second filing of Confirmation Statement dated 22 August 2020 (3 pages) |
6 September 2022 | Second filing of Confirmation Statement dated 28 August 2019 (3 pages) |
20 September 2021 | Full accounts made up to 30 April 2021 (24 pages) |
27 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 22 August 2020 with no updates
|
27 August 2020 | Full accounts made up to 30 April 2020 (23 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
30 October 2019 | Full accounts made up to 30 April 2019 (21 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates
|
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Banu Sanli on 10 June 2019 (2 pages) |
12 February 2019 | Statement of company's objects (2 pages) |
12 February 2019 | Resolutions
|
6 February 2019 | Registered office address changed from Forum House Lime Street London EC3M 7AN to St Botolph Building 138 Houndsditch London EC3A 7AG on 6 February 2019 (1 page) |
5 February 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
5 February 2019 | Appointment of Ms Sarah Jeffs as a secretary on 15 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Robert William Waterson as a director on 15 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Stephen Richard Christopher Hawke as a director on 15 January 2019 (2 pages) |
5 February 2019 | Notification of Lockton Overseas Limited as a person with significant control on 15 January 2019 (2 pages) |
5 February 2019 | Cessation of Korkut Omur as a person with significant control on 15 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Inlaw Secretaries Limited as a secretary on 15 January 2019 (1 page) |
5 February 2019 | Cessation of Banu Kulle as a person with significant control on 15 January 2019 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Banu Kulle on 30 April 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 June 2016 | Secretary's details changed for Inlaw Secretaries Limited on 2 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Inlaw Secretaries Limited on 2 June 2016 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
22 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Secretary's details changed for Inlaw Secretaries Limited on 22 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Inlaw Secretaries Limited on 22 August 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Inlaw Secretaries Limited on 23 August 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Inlaw Secretaries Limited on 23 August 2009 (2 pages) |
13 December 2009 | Appointment of Joseph Barry Balls as a director (3 pages) |
13 December 2009 | Registered office address changed from 6Th Floor 140 Leadenhall Street London EC3V 4QT on 13 December 2009 (2 pages) |
13 December 2009 | Appointment of Joseph Barry Balls as a director (3 pages) |
13 December 2009 | Registered office address changed from 6Th Floor 140 Leadenhall Street London EC3V 4QT on 13 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated director kenneth fox (1 page) |
14 September 2009 | Appointment terminated director kenneth fox (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
25 January 2007 | Director resigned (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: ince & co international house 1 st katharines way london E1W 1AY (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: ince & co international house 1 st katharines way london E1W 1AY (1 page) |
25 January 2007 | Director resigned (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (2 pages) |
25 January 2007 | Director resigned (2 pages) |
25 January 2007 | New director appointed (2 pages) |
9 January 2007 | Company name changed omni insurance advisors LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed omni insurance advisors LIMITED\certificate issued on 09/01/07 (2 pages) |
2 October 2006 | Memorandum and Articles of Association (19 pages) |
2 October 2006 | Memorandum and Articles of Association (19 pages) |
28 September 2006 | Company name changed inlaw three hundred and ten limi ted\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed inlaw three hundred and ten limi ted\certificate issued on 28/09/06 (2 pages) |
22 August 2006 | Incorporation (22 pages) |
22 August 2006 | Incorporation (22 pages) |