Advanced company searchLink opens in new window

OMONIX LIMITED

Company number 11390775

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)
19 Mar 2024 CH04 Secretary's details changed for Yorkshire Accountancy Limited on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Miss Anastasiia Emelianova on 19 March 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
17 Jan 2024 PSC07 Cessation of Omar Von Eichel as a person with significant control on 17 January 2024
17 Jan 2024 PSC02 Notification of Von Eichel Pty Ltd as Trustee for Von Eichel Family Trust as a person with significant control on 17 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 AD01 Registered office address changed from 123 Hallgate Hallgate Cottingham HU16 4DA England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 7 February 2023
25 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
22 Sep 2022 AP01 Appointment of Miss Anastasiia Emelianova as a director on 20 September 2022
04 Aug 2022 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary on 4 August 2022
04 Aug 2022 AP04 Appointment of Yorkshire Accountancy Limited as a secretary on 4 August 2022
28 Jul 2022 AD01 Registered office address changed from Office 3.05 1, King Street London EC2V 8AU England to 123 Hallgate Hallgate Cottingham HU16 4DA on 28 July 2022
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
11 Oct 2020 AA Micro company accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
28 Nov 2019 PSC04 Change of details for Mr Omar Von Eichel as a person with significant control on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Omar Von Eichel on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to Office 3.05 1, King Street London EC2V 8AU on 28 November 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
27 Jun 2018 PSC04 Change of details for Mr Omar Von Eichel as a person with significant control on 31 May 2018