About

Registered Number: SC243533
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Modtown Of Findrassie, Elgin, IV30 5PS,

 

Founded in 2003, Omnibiz Ltd have registered office in Elgin, it's status at Companies House is "Active". The companies directors are listed as Nolte, Herbert, Zachow, Christiane, Nundu Limited, Nundu Ltd, Ufer, Gabriele. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNDU LIMITED 26 May 2005 01 January 2008 1
NUNDU LTD 06 February 2003 05 May 2005 1
UFER, Gabriele 05 May 2005 26 May 2005 1
Secretary Name Appointed Resigned Total Appointments
NOLTE, Herbert 26 May 2005 29 March 2019 1
ZACHOW, Christiane 07 February 2004 26 May 2005 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 14 November 2019
AD01 - Change of registered office address 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CS01 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
PSC01 - N/A 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 15 April 2008
363a - Annual Return 25 March 2008
GAZ1 - First notification of strike-off action in London Gazette 20 July 2007
363a - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 01 April 2005
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.