Advanced company searchLink opens in new window

OMNES GROUP LTD

Company number 12146670

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 Apr 2024 AD02 Register inspection address has been changed from Myerson Solicitors Grosvenor House Barrington Road Altrincham WA14 1HB England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
07 Feb 2024 AA Full accounts made up to 30 June 2023
29 Nov 2023 AP01 Appointment of Mrs Caroline Shaw as a director on 29 November 2023
08 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with updates
08 Sep 2023 PSC07 Cessation of Healthcare Topco Limited as a person with significant control on 29 June 2022
08 Sep 2023 AD02 Register inspection address has been changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Myerson Solicitors Grosvenor House Barrington Road Altrincham WA14 1HB
07 Sep 2023 TM01 Termination of appointment of Philip Roland Semke as a director on 21 July 2023
25 May 2023 AUD Auditor's resignation
07 Mar 2023 AA Full accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
25 May 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Evergreen House the Edge Clowes Street Manchester M3 5NA on 25 May 2022
30 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
17 Feb 2022 TM01 Termination of appointment of David Daniel Morris as a director on 16 November 2021
17 Feb 2022 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 16 November 2021
14 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Muir Simpson as a director on 16 November 2021
14 Dec 2021 AP01 Appointment of Mr Anthony Stephen Critchlow as a director on 16 November 2021
14 Dec 2021 PSC02 Notification of Egl Holdco Limited as a person with significant control on 16 November 2021
14 Dec 2021 PSC05 Change of details for Healthcare Topco Limited as a person with significant control on 16 November 2021
14 Dec 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
14 Dec 2021 TM01 Termination of appointment of Neville Barry Kahn as a director on 16 November 2021
14 Dec 2021 TM01 Termination of appointment of Daniel Henry Lehmann as a director on 16 November 2021
06 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 SH08 Change of share class name or designation