Company NameOmnisend Limited
DirectorRytis Laurinavicius
Company StatusActive
Company Number06567194
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous NamesTreenex Limited and Soundest Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Rytis Laurinavicius
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed27 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address39-2 Paupio G.
Vilnius
11341
Director NameMr John Robin Barber
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fenland Road
Wisbech
Cambridgeshire
PE13 3QB
Secretary NameMrs Kathleen Patricia Barber
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Fenland Road
Wisbech
Cambridgeshire
PE13 3QB
Director NameMr Andrew Vernon Barber
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2008)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address16 Fenland Road
Wisbech
Cambridgeshire
PE13 3QB
Director NameMr Vytautas Olsauskas
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed27 June 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2010)
RoleLawyer
Country of ResidenceLithuania
Correspondence Address9-80 Konstitucijos Pr.
Vilnius
Lithuania
Director NameMr Kamesh Ramanah
Date of BirthMay 1981 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed31 March 2009(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2010)
RoleBusiness Consultant
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Poudre D'Or Hamlet
111
Secretary NameGAC Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2009(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2010)
Correspondence AddressUnit 3, 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT

Contact

Websitesoundest.com

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Ieva Venckute
50.00%
Ordinary
75 at £1Rytis Laurinavicius
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,537
Cash£429
Current Liabilities£13,715

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 April 2024 (3 weeks, 1 day ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

12 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
12 October 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
22 August 2022Notification of Uab 22M as a person with significant control on 11 August 2022 (2 pages)
22 August 2022Cessation of Ieva Venckute as a person with significant control on 11 August 2022 (1 page)
22 August 2022Notification of Uab Lm5 as a person with significant control on 11 August 2022 (2 pages)
22 August 2022Cessation of Rytis Laurinavicius as a person with significant control on 11 August 2022 (1 page)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (28 pages)
26 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 June 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
17 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 April 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
30 March 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 May 2019Change of name notice (2 pages)
1 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-04
(2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 April 2018Registered office address changed from Unit 210, No. 11 Burford Road London E15 2st England to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
11 October 2017Registered office address changed from Unit 210 11 Burford Road London E15 2st England to Unit 210, No. 11 Burford Road London E15 2st on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 210 11 Burford Road London E15 2st England to Unit 210, No. 11 Burford Road London E15 2st on 11 October 2017 (1 page)
8 September 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG United Kingdom to Unit 210 11 Burford Road London E15 2st on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG United Kingdom to Unit 210 11 Burford Road London E15 2st on 8 September 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
10 November 2016Registered office address changed from Suite 111 Queens Way House 275-285 High Street London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Suite 111 Queens Way House 275-285 High Street London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 10 November 2016 (1 page)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 150
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 150
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 August 2014Amended total exemption small company accounts made up to 30 September 2012 (4 pages)
18 August 2014Amended total exemption small company accounts made up to 30 September 2012 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
27 June 2012Amended accounts made up to 30 September 2010 (4 pages)
27 June 2012Amended accounts made up to 30 September 2010 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Register(s) moved to registered office address (1 page)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Register(s) moved to registered office address (1 page)
11 January 2011Change of name notice (2 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Company name changed treenex LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
11 January 2011Company name changed treenex LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
8 November 2010Termination of appointment of Vytautas Olsauskas as a director (1 page)
8 November 2010Termination of appointment of Vytautas Olsauskas as a director (1 page)
28 October 2010Director's details changed for Mr Vytautas Olsauskas on 16 April 2010 (2 pages)
28 October 2010Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 28 October 2010 (1 page)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Termination of appointment of Gac Secretary Ltd as a secretary (1 page)
28 October 2010Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 28 October 2010 (1 page)
28 October 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Gac Secretary Ltd as a secretary (1 page)
28 October 2010Director's details changed for Mr Rytis Laurinavicius on 16 April 2010 (2 pages)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Director's details changed for Mr Rytis Laurinavicius on 16 April 2010 (2 pages)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Director's details changed for Mr Vytautas Olsauskas on 16 April 2010 (2 pages)
28 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
28 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
21 October 2010Termination of appointment of Gac Secretary Ltd as a secretary (1 page)
21 October 2010Termination of appointment of Gac Secretary Ltd as a secretary (1 page)
15 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
15 October 2010Termination of appointment of Kamesh Ramanah as a director (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Appointment terminated director john barber (1 page)
29 July 2009Appointment terminated director john barber (1 page)
26 May 2009Director appointed mr kamesh ramanah (1 page)
26 May 2009Secretary appointed gac secretary LTD (1 page)
26 May 2009Secretary appointed gac secretary LTD (1 page)
26 May 2009Director appointed mr kamesh ramanah (1 page)
19 May 2009Registered office changed on 19/05/2009 from 16 fenland road wisbech cambridgeshire PE13 3QB uk (1 page)
19 May 2009Registered office changed on 19/05/2009 from 16 fenland road wisbech cambridgeshire PE13 3QB uk (1 page)
11 May 2009Appointment terminated secretary kathleen barber (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
11 May 2009Appointment terminated secretary kathleen barber (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 3 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
13 April 2009Registered office changed on 13/04/2009 from 16 fenland road wisbech cambs PE13 3QB united kingdom (1 page)
13 April 2009Registered office changed on 13/04/2009 from 16 fenland road wisbech cambs PE13 3QB united kingdom (1 page)
13 August 2008Appointment terminated director andrew barber (1 page)
13 August 2008Appointment terminated director andrew barber (1 page)
29 July 2008Director appointed mr rytis olsauskas (1 page)
29 July 2008Director appointed mr vytautas olsauskas (1 page)
29 July 2008Director appointed mr andrew vernon barber (1 page)
29 July 2008Director appointed mr vytautas olsauskas (1 page)
29 July 2008Director's change of particulars / rytis olsauskas / 27/06/2008 (1 page)
29 July 2008Director appointed mr rytis olsauskas (1 page)
29 July 2008Director appointed mr andrew vernon barber (1 page)
29 July 2008Director's change of particulars / rytis olsauskas / 27/06/2008 (1 page)
28 July 2008Ad 27/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
28 July 2008Ad 27/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
3 July 2008Gbp nc 100/200\27/06/08 (2 pages)
3 July 2008Gbp nc 100/200\27/06/08 (2 pages)
1 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
1 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
16 April 2008Incorporation (13 pages)
16 April 2008Incorporation (13 pages)