About

Registered Number: 04920144
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 74 Dickenson Road, Rusholme, Manchester, M14 5HF

 

Omondi Healthcare Ltd was founded on 02 October 2003 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDI OSAGIE, Edmond Chukwuemeka 08 October 2003 - 1
EDI OSAGIE, Ngozi Elaine 08 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 October 2019
AA01 - Change of accounting reference date 30 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 October 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.