Omni Property Ltd was registered on 03 May 1996 and has its registered office in Sidcup, Kent. The companies directors are listed as Davis, Stewart, Cousins, Jennifer Mary, Davis, Jane Elizabeth. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Stewart | 04 May 2011 | - | 1 |
COUSINS, Jennifer Mary | 30 August 2002 | 04 May 2011 | 1 |
DAVIS, Jane Elizabeth | 01 July 2002 | 30 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
AA - Annual Accounts | 11 July 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 07 May 2015 | |
CERTNM - Change of name certificate | 15 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
AP03 - Appointment of secretary | 29 October 2012 | |
TM02 - Termination of appointment of secretary | 29 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2011 | |
AR01 - Annual Return | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
AA - Annual Accounts | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 22 March 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
363a - Annual Return | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
AA - Annual Accounts | 24 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 17 June 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 14 October 1997 | |
225 - Change of Accounting Reference Date | 22 September 1997 | |
363s - Annual Return | 06 May 1997 | |
287 - Change in situation or address of Registered Office | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1996 | |
395 - Particulars of a mortgage or charge | 25 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
288 - N/A | 07 June 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Equitable charge | 16 March 2011 | Partially Satisfied |
N/A |
Equitable charge | 13 January 2010 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 October 1996 | Fully Satisfied |
N/A |