About

Registered Number: 04020668
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Birchwood Omnia Ltd was registered on 23 June 2000 and are based in Maidenhead, it's status is listed as "Active". Rogers, Wendy Fiona is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 April 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 23 May 2013
RESOLUTIONS - N/A 04 October 2012
CC04 - Statement of companies objects 04 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 30 January 2010
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 September 2009
RESOLUTIONS - N/A 29 June 2009
MEM/ARTS - N/A 29 June 2009
363a - Annual Return 15 June 2009
RESOLUTIONS - N/A 12 June 2009
MISC - Miscellaneous document 12 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2009
CAP-SS - N/A 12 June 2009
363a - Annual Return 16 April 2009
RESOLUTIONS - N/A 05 December 2008
SA - Shares agreement 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
123 - Notice of increase in nominal capital 05 December 2008
MEM/ARTS - N/A 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 25 April 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 14 June 2001
225 - Change of Accounting Reference Date 27 April 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
CERTNM - Change of name certificate 08 August 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.