Advanced company searchLink opens in new window

OMNIPLEX CONSULTING LIMITED

Company number 06799302

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2017 TM01 Termination of appointment of Andrew Jouana as a director on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 41 Afric Way Kallaroo Perth Western Australia . to 77/91 Castlewood House New Oxford Street London WC1A 1DG on 12 January 2017
22 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
19 May 2016 AD01 Registered office address changed from 52 Hambalt Road London SW4 9EG to 41 Afric Way Kallaroo Perth Western Australia . on 19 May 2016
18 May 2016 CH01 Director's details changed for Andrew Jouana on 18 May 2016
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 DS01 Application to strike the company off the register
14 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Apr 2016 AA01 Previous accounting period shortened from 31 January 2017 to 29 February 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 CH01 Director's details changed for Andrew Jouana on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from 193 Elmhurst Mansions Edgeley Road London SW4 6HA United Kingdom on 27 February 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 CH01 Director's details changed for Andrew Jouana on 2 January 2011
02 Feb 2011 AD01 Registered office address changed from Flat 4 4 Graham Street London N1 8GB on 2 February 2011
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders