About

Registered Number: 06420928
Date of Incorporation: 07/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 10 months ago)
Registered Address: 2 Victoria Square, Fountain Court, St Albans, Herts, AL1 3TF

 

Established in 2007, Omnis Global Ltd have registered office in St Albans in Herts, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 18 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 15 March 2013
AA01 - Change of accounting reference date 15 January 2013
CERTNM - Change of name certificate 17 December 2012
CONNOT - N/A 17 December 2012
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 14 June 2011
TM01 - Termination of appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 17 October 2009
225 - Change of Accounting Reference Date 14 April 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.