Advanced company searchLink opens in new window

OMFYS LTD.

Company number 06213930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 L64.04 Dissolution deferment
02 Nov 2023 L64.07 Completion of winding up
07 Nov 2018 COCOMP Order of court to wind up
10 Sep 2018 AD01 Registered office address changed from Sussex Innovation Croydon Addiscombe Road No 1 Croydon Croydon CR0 0XT England to 292 London Road Croydon CR0 2TG on 10 September 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
13 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
29 Aug 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Jun 2016 AD01 Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sussex Innovation Croydon Addiscombe Road No 1 Croydon Croydon CR0 0XT on 30 June 2016
14 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 April 2014
13 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
17 Sep 2015 AD01 Registered office address changed from Lombard House Lo. 103 Purley Way Croydon CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015
27 Apr 2015 AD01 Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon CR0 3JP on 27 April 2015
02 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Oct 2014 CH01 Director's details changed for Mr Francesca Madhavan on 1 October 2014
01 Oct 2014 AP01 Appointment of Mr Francesca Madhavan as a director on 1 September 2014
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders