About

Registered Number: 02975738
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE

 

Omnia Asset Management Ltd was founded on 06 October 1994 and are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Omnia Asset Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Roger James 01 January 2012 - 1
CAROLIDES, Efthymios 01 October 1997 01 November 2000 1
FOSTER, Richard Christopher 10 November 1994 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Derrick Charles 04 May 1995 07 May 1997 1
MOGHTADER-MOJDEHI, John 07 May 1997 14 January 2003 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 June 2015
SH01 - Return of Allotment of shares 28 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 27 April 2012
RESOLUTIONS - N/A 06 December 2011
RESOLUTIONS - N/A 06 December 2011
SH06 - Notice of cancellation of shares 06 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 11 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 17 May 2003
AUD - Auditor's letter of resignation 21 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 26 July 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 12 February 2002
RESOLUTIONS - N/A 30 April 2001
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 April 2001
OC - Order of Court 30 April 2001
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363a - Annual Return 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 04 October 1999
363a - Annual Return 28 October 1998
AUD - Auditor's letter of resignation 26 October 1998
AA - Annual Accounts 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
287 - Change in situation or address of Registered Office 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363a - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 25 September 1997
395 - Particulars of a mortgage or charge 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
123 - Notice of increase in nominal capital 20 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 25 October 1996
CERTNM - Change of name certificate 06 September 1996
AA - Annual Accounts 07 August 1996
288 - N/A 13 June 1996
288 - N/A 11 January 1996
288 - N/A 08 January 1996
363s - Annual Return 19 October 1995
288 - N/A 19 May 1995
288 - N/A 11 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2002 Outstanding

N/A

A rent security deposit deed 18 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.