OMNIS HIGHWAY SOLUTIONS LTD

5 Park Square, Scunthorpe, DN15 6JH, England
StatusACTIVE
Company No.10005108
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

OMNIS HIGHWAY SOLUTIONS LTD is an active private limited company with number 10005108. It was incorporated 8 years, 4 months, 21 days ago, on 15 February 2016. The company address is 5 Park Square, Scunthorpe, DN15 6JH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-07

Psc name: Omnis Group Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

Old address: 2 Hebden Road Scunthorpe North Lincolnshire DN15 8DT England

New address: 5 Park Square Scunthorpe DN15 6JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100051080001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omnis Group Holdings Limited

Notification date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Francis Whorton

Cessation date: 2021-04-26

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Mooring

Appointment date: 2020-07-03

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100051080001

Charge creation date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: Unit B4 Mercia Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP United Kingdom

New address: Omnis Highway Solutions Ltd 2 Hebden Road Scunthorpe North Lincolnshire DN15 8DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 24 Garsdale Close Scunthorpe South Humberside DN16 2RN England

New address: Unit B4 Mercia Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Mr Lee Frances Whorton

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CF PHILLIPS PROPERTY LIMITED

PENRALLT PRESCELLY CRESCENT,GOODWICK,SA64 0HF

Number:04181250
Status:ACTIVE
Category:Private Limited Company

EASTMORE MARKETING LIMITED

ENTERPRISE HOUSE, BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:05986632
Status:ACTIVE
Category:Private Limited Company

MARSHALL AUSTIN PARKER LTD

78 WHITFIELD ST,LONDON,W1T 4EZ

Number:09399369
Status:ACTIVE
Category:Private Limited Company

OREGA (HOLDINGS) LIMITED

3RD FLOOR, 70,LONDON,EC3V 0HR

Number:05053664
Status:ACTIVE
Category:Private Limited Company

PARK CHIPPERY LTD

428 BLACKBURN ROAD,ACCRINGTON,BB5 0DE

Number:08424517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED

ORCHARD LEA SUB ROAD,GLASTONBURY,BA6 8SR

Number:03796047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source