About

Registered Number: 05808413
Date of Incorporation: 08/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (6 years and 7 months ago)
Registered Address: Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Omnifrux Ltd was founded on 08 May 2006 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRIC, Rok 08 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ13 - N/A 27 June 2018
LIQ03 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 22 May 2017
RESOLUTIONS - N/A 21 April 2017
MA - Memorandum and Articles 21 April 2017
AD01 - Change of registered office address 21 April 2017
RESOLUTIONS - N/A 18 April 2017
4.70 - N/A 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 07 October 2014
CH04 - Change of particulars for corporate secretary 25 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 30 January 2007
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.