About

Registered Number: 00897115
Date of Incorporation: 31/01/1967 (57 years and 3 months ago)
Company Status: Active
Registered Address: Container Group Buying, Bude Stratton Business Park, Bude, Cornwall, EX23 8LY

 

Omicways Ltd was founded on 31 January 1967 with its registered office in Bude, it's status at Companies House is "Active". The current directors of the company are Marks, Gwyneth Meirion, Marks, Niall Jack, Marks, Patricia Josephine, Marks, Patrick Henry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Gwyneth Meirion N/A - 1
MARKS, Niall Jack 09 October 2009 - 1
MARKS, Patricia Josephine N/A - 1
MARKS, Patrick Henry 03 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 31 December 2018
SH01 - Return of Allotment of shares 31 December 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 28 September 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 19 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 14 October 2015
AD04 - Change of location of company records to the registered office 14 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 02 October 2013
AUD - Auditor's letter of resignation 02 September 2013
MR04 - N/A 28 July 2013
AR01 - Annual Return 05 November 2012
AD04 - Change of location of company records to the registered office 02 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 01 December 2009
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 16 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 05 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 08 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 30 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1997
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
123 - Notice of increase in nominal capital 24 December 1996
395 - Particulars of a mortgage or charge 27 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 26 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 07 November 1993
395 - Particulars of a mortgage or charge 31 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 October 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 22 November 1990
288 - N/A 22 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 22 November 1989
395 - Particulars of a mortgage or charge 07 August 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
PUC 2 - N/A 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 22 December 1986
288 - N/A 21 November 1986
363 - Annual Return 09 October 1986
NEWINC - New incorporation documents 31 January 1967

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 October 2009 Fully Satisfied

N/A

Legal charge 14 November 1996 Fully Satisfied

N/A

Legal charge 30 October 1992 Fully Satisfied

N/A

Debenture 24 July 1989 Fully Satisfied

N/A

Legal charge 13 March 1984 Fully Satisfied

N/A

Charge 01 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.