About

Registered Number: 08403948
Date of Incorporation: 14/02/2013 (11 years and 2 months ago)
Company Status: Administration
Registered Address: Sophia House, 28 Cathedral Road, Cardiff, CF11 9FJ

 

Omnidynamics Ltd was founded on 14 February 2013 with its registered office in Cardiff, it has a status of "Administration". We don't know the number of employees at this business. The current directors of the company are listed as Graves, David, Gruszecki, Przemyslaw, Gruszecki, Przemyslaw Grzegorz, Lloyd, Stephen James, Rodgers, John-anthony, Venturity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUSZECKI, Przemyslaw Grzegorz 14 February 2013 30 September 2016 1
LLOYD, Stephen James 05 April 2016 28 February 2017 1
RODGERS, John-Anthony 05 April 2016 28 February 2017 1
VENTURITY LTD 05 April 2016 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAVES, David 14 February 2013 - 1
GRUSZECKI, Przemyslaw 14 February 2013 30 September 2016 1

Filing History

Document Type Date
AM03 - N/A 23 June 2020
AD01 - Change of registered office address 27 May 2020
AM01 - N/A 20 May 2020
MR04 - N/A 30 April 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 06 November 2019
CH01 - Change of particulars for director 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
PSC04 - N/A 16 August 2019
MR01 - N/A 08 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 14 December 2016
SH03 - Return of purchase of own shares 26 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
CH01 - Change of particulars for director 13 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2016
AP02 - Appointment of corporate director 21 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 02 December 2015
AAMD - Amended Accounts 01 December 2015
AR01 - Annual Return 14 March 2015
AD01 - Change of registered office address 14 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
NEWINC - New incorporation documents 14 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.