About

Registered Number: 06597550
Date of Incorporation: 20/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: The Quorum, Bond Street South, Bristol, BS1 3AE,

 

Omni Construction Ltd was established in 2008, it's status at Companies House is "Dissolved". Saturn Projects Group Limited is the current director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATURN PROJECTS GROUP LIMITED 02 April 2009 05 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 09 March 2018
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 12 October 2016
AAMD - Amended Accounts 09 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 January 2016
CH02 - Change of particulars for corporate director 08 January 2016
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP02 - Appointment of corporate director 08 January 2015
RESOLUTIONS - N/A 12 December 2014
CERTNM - Change of name certificate 12 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH02 - Change of particulars for corporate director 17 June 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
AA - Annual Accounts 17 February 2010
SH01 - Return of Allotment of shares 17 February 2010
AR01 - Annual Return 12 February 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AP02 - Appointment of corporate director 19 January 2010
AP02 - Appointment of corporate director 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 01 December 2008
225 - Change of Accounting Reference Date 30 September 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.