London
EC1V 0AJ
Director Name | Mr Jonathan Mark Folland |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A The Briars 6 Lake Road London SW19 7EJ |
Secretary Name | Mr Gordon Neville Ashworth |
---|---|
Status | Current |
Appointed | 25 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northampton Square London London EC1V 0AJ |
Director Name | Mr Nicholas Paul Ryan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 September 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 35 Albion Grove 35 Albion Grove London N16 8RE |
Registered Address | 19 Northampton Square London London EC1V 0AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
13 February 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
8 February 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
15 December 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 April 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 November 2017 | Termination of appointment of Nicholas Paul Ryan as a director on 17 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Nicholas Paul Ryan as a director on 17 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
4 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
19 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
19 September 2016 | Company name changed omnituens LIMITED\certificate issued on 19/09/16
|
19 September 2016 | Company name changed omnituens LIMITED\certificate issued on 19/09/16
|
19 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
18 September 2016 | Appointment of Mr Nicholas Paul Ryan as a director on 15 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Nicholas Paul Ryan as a director on 15 September 2016 (2 pages) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|