OMNIFI LIMITED

08882894
ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH LE11 3QF

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2023 accounts Annual Accounts 14 Buy now
27 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 120 Buy now
27 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
27 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2021 officers Termination of appointment of director (Nicholas Holroyd-Doveton) 1 Buy now
20 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 officers Termination of appointment of director (Simon Edward Liss) 1 Buy now
20 Aug 2021 officers Appointment of director (Mr Michael James Audis) 2 Buy now
20 Aug 2021 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
20 Aug 2021 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
20 Aug 2021 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
05 Aug 2021 accounts Annual Accounts 15 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2021 capital Notice of cancellation of shares 4 Buy now
28 Apr 2021 capital Notice of cancellation of shares 6 Buy now
28 Apr 2021 capital Notice of cancellation of shares 4 Buy now
28 Apr 2021 capital Return of purchase of own shares 3 Buy now
28 Apr 2021 capital Return of purchase of own shares 3 Buy now
28 Apr 2021 capital Return of purchase of own shares 3 Buy now
30 Mar 2021 capital Return of purchase of own shares 3 Buy now
30 Mar 2021 capital Return of purchase of own shares 3 Buy now
18 Mar 2021 capital Notice of cancellation of shares 4 Buy now
18 Mar 2021 capital Notice of cancellation of shares 4 Buy now
16 Mar 2021 capital Return of purchase of own shares 4 Buy now
15 Mar 2021 capital Notice of cancellation of shares 4 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2021 officers Termination of appointment of director (Andrew Burgess) 1 Buy now
03 Dec 2020 accounts Annual Accounts 11 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 mortgage Registration of a charge 24 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2019 accounts Annual Accounts 10 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 accounts Annual Accounts 10 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 5 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2016 accounts Annual Accounts 4 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
03 May 2016 resolution Resolution 2 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 officers Appointment of director (Mr Nicholas Holroyd-Doveton) 2 Buy now
07 Feb 2014 incorporation Incorporation Company 7 Buy now