Having been setup in 2013, Omnia Smart Technologies Ltd have registered office in Fleet. The companies director is listed as Taylor, Jean-philippe.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Jean-Philippe | 27 November 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
PSC07 - N/A | 15 June 2020 | |
PSC02 - N/A | 15 June 2020 | |
PSC05 - N/A | 15 June 2020 | |
AA - Annual Accounts | 11 June 2020 | |
AA01 - Change of accounting reference date | 19 March 2020 | |
PSC07 - N/A | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 17 December 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 29 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2018 | |
CS01 - N/A | 22 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 February 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA01 - Change of accounting reference date | 09 February 2015 | |
CERTNM - Change of name certificate | 24 October 2014 | |
MA - Memorandum and Articles | 23 September 2014 | |
SH01 - Return of Allotment of shares | 08 September 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 August 2014 | |
CERTNM - Change of name certificate | 01 May 2014 | |
NEWINC - New incorporation documents | 20 November 2013 |