Omnisity Ltd was registered on 10 May 2002 with its registered office in Stourbridge in West Midlands, it's status at Companies House is "Active". The current directors of this business are listed as Wright, Gavin Martyn, Carter, Ian Geoffrey, Daw, Jason, Mcnally, Julie Mary at Companies House. Omnisity Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Ian Geoffrey | 01 February 2007 | 01 March 2013 | 1 |
DAW, Jason | 10 May 2002 | 21 October 2002 | 1 |
MCNALLY, Julie Mary | 21 October 2002 | 19 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Gavin Martyn | 10 May 2002 | 19 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 21 May 2019 | |
AD01 - Change of registered office address | 22 March 2019 | |
AA - Annual Accounts | 21 February 2019 | |
MR01 - N/A | 14 February 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 29 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 19 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 24 June 2005 | |
CERTNM - Change of name certificate | 11 May 2005 | |
AA - Annual Accounts | 04 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
288a - Notice of appointment of directors or secretaries | 01 September 2004 | |
363s - Annual Return | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2004 | |
AA - Annual Accounts | 15 March 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2003 | |
363s - Annual Return | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
CERTNM - Change of name certificate | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
287 - Change in situation or address of Registered Office | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
NEWINC - New incorporation documents | 10 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2019 | Outstanding |
N/A |
Rent deposit deed | 20 August 2008 | Fully Satisfied |
N/A |
Agreement | 09 January 2004 | Fully Satisfied |
N/A |
Agreement | 01 August 2003 | Fully Satisfied |
N/A |