About

Registered Number: 05758485
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

 

Omnia Homes Ltd was registered on 27 March 2006 with its registered office in Hertfordshire, it's status is listed as "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUND, Stewart 27 March 2006 23 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 19 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 April 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 17 August 2010
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 21 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
363a - Annual Return 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
RESOLUTIONS - N/A 24 January 2007
CERT10 - Re-registration of a company from public to private 24 January 2007
53 - Application by a public company for re-registration as a private company 24 January 2007
MAR - Memorandum and Articles - used in re-registration 24 January 2007
395 - Particulars of a mortgage or charge 12 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2008 Outstanding

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Debenture 18 October 2007 Outstanding

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.