About

Registered Number: 06058046
Date of Incorporation: 19/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2015 (10 years and 2 months ago)
Registered Address: 257 Hagley Road, Birmingham, West Midlands, B16 9NA

 

Based in Birmingham, West Midlands, Omnii Solutions Ltd was registered on 19 January 2007, it has a status of "Dissolved". The organisation has 3 directors listed as Hunt, Paul, At8 Group Ltd, Mawdsley, John at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AT8 GROUP LTD 19 January 2007 25 September 2007 1
MAWDSLEY, John 25 May 2010 30 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Paul 01 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2014
LIQ MISC - N/A 01 August 2014
AD01 - Change of registered office address 08 August 2013
RESOLUTIONS - N/A 06 August 2013
4.20 - N/A 06 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP03 - Appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AD01 - Change of registered office address 28 October 2011
RESOLUTIONS - N/A 09 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
SH01 - Return of Allotment of shares 17 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH02 - Change of particulars for corporate director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 13 December 2009
AA - Annual Accounts 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
363a - Annual Return 10 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2009
AA - Annual Accounts 08 February 2009
RESOLUTIONS - N/A 20 January 2009
RESOLUTIONS - N/A 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 24 November 2008
RESOLUTIONS - N/A 24 November 2008
RESOLUTIONS - N/A 24 November 2008
RESOLUTIONS - N/A 24 November 2008
123 - Notice of increase in nominal capital 24 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 13 February 2008
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 22 October 2007
123 - Notice of increase in nominal capital 10 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 27 July 2007
225 - Change of Accounting Reference Date 04 June 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2011 Outstanding

N/A

Debenture 15 October 2010 Outstanding

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.