Omnium Folium Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2010)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
OMNIUM DEVELOPMENTS LIMITED
OMNIUM ILFRACOMBE LIMITED
Company type
Private Limited Company , Dissolved
Company Number
06109284
Record last updated
Sunday, April 12, 2015 9:09:47 PM UTC
Official Address
Care Of:C/o Harrisons4 St Giles Court Southampton Street Reading England Harrisons Rg12ql Katesgrove
There are 331 companies registered at this street
Locality
Katesgrove
Region
England
Postal Code
RG12QL
Sector
Development & sell real estate
Visits
OMNIUM FOLIUM LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2022-12 2024-7 2024-8 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Apr 26, 2014
Resolutions for winding-up
Notices
Apr 26, 2014
Appointment of liquidators
Notices
Apr 26, 2014
Meetings of creditors
Registry
Aug 5, 2013
Annual return
Financials
May 30, 2013
Annual accounts
Registry
May 8, 2013
Second notification of strike-off action in london gazette
Registry
Feb 8, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
Jul 25, 2012
Annual return
Financials
Apr 27, 2012
Annual accounts
Registry
Feb 27, 2012
Statement of company's affairs
Registry
Feb 27, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 27, 2012
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 27, 2012
Change of registered office address
Registry
Jul 26, 2011
Annual return
Registry
Jun 23, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 12, 2011
Resignation of one Director
Registry
May 12, 2011
Resignation of one Director 6322...
Financials
May 6, 2011
Annual accounts
Registry
May 1, 2011
Resignation of one Director (a man)
Registry
May 1, 2011
Resignation of one Director (a man) 6322...
Financials
Apr 27, 2011
Annual accounts
Registry
Mar 28, 2011
Annual return
Registry
Nov 5, 2010
Change of registered office address
Registry
Nov 5, 2010
Change of registered office address 6322...
Registry
Aug 9, 2010
Annual return
Financials
May 5, 2010
Annual accounts
Financials
May 5, 2010
Annual accounts 6322...
Registry
Mar 29, 2010
Change of particulars for secretary
Registry
Feb 16, 2010
Annual return
Registry
Feb 16, 2010
Change of particulars for secretary
Registry
Feb 16, 2010
Change of particulars for director
Registry
Dec 9, 2009
Particulars of a mortgage or charge
Registry
Nov 7, 2009
Notice of striking-off action discontinued
Financials
Nov 5, 2009
Annual accounts
Registry
Sep 28, 2009
Annual return
Registry
Aug 25, 2009
First notification of strike-off action in london gazette
Financials
Jun 12, 2009
Annual accounts
Registry
Mar 31, 2009
Annual return
Registry
Sep 16, 2008
Annual return 6322...
Registry
Aug 12, 2008
Particulars of a mortgage or charge
Registry
Jul 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 6109...
Registry
Jul 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jul 4, 2008
Notice of change of directors or secretaries or in their particulars 6322...
Registry
Jun 11, 2008
Particulars of a mortgage or charge
Registry
Apr 5, 2008
Change of accounting reference date
Registry
Mar 10, 2008
Annual return
Registry
Oct 19, 2007
Resignation of a director
Registry
Oct 19, 2007
Resignation of a secretary
Registry
Oct 16, 2007
Particulars of a mortgage or charge
Registry
Oct 2, 2007
Particulars of a mortgage or charge 6109...
Registry
Oct 2, 2007
Particulars of a mortgage or charge
Registry
Oct 2, 2007
Particulars of a mortgage or charge 6322...
Registry
Oct 2, 2007
Particulars of a mortgage or charge
Registry
Sep 27, 2007
Resignation of a director
Registry
Sep 27, 2007
Resignation of a secretary
Registry
Sep 26, 2007
Change of name certificate
Registry
Sep 26, 2007
Appointment of a director
Registry
Sep 26, 2007
Appointment of a director 6322...
Registry
Sep 26, 2007
Appointment of a director
Registry
Sep 26, 2007
Company name change
Registry
Sep 26, 2007
Appointment of a secretary
Registry
Sep 26, 2007
Appointment of a director
Registry
Sep 26, 2007
Change in situation or address of registered office
Registry
Sep 26, 2007
Appointment of a director
Registry
Sep 25, 2007
Change in situation or address of registered office
Registry
Aug 7, 2007
Particulars of a mortgage or charge
Registry
Aug 7, 2007
Particulars of a mortgage or charge 6109...
Registry
Jul 25, 2007
Company name change
Registry
Jul 25, 2007
Change of name certificate
Registry
Jul 24, 2007
Six appointments: 2 companies and 4 men
Registry
Apr 30, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Apr 16, 2007
Appointment of a director
Registry
Apr 11, 2007
Company name change
Registry
Apr 3, 2007
Appointment of a director
Registry
Apr 1, 2007
Resignation of a director
Registry
Mar 26, 2007
Resignation of a secretary
Registry
Mar 26, 2007
Resignation of a director
Registry
Mar 22, 2007
Change in situation or address of registered office
Registry
Mar 22, 2007
Appointment of a director
Registry
Mar 22, 2007
Appointment of a director 6109...
Registry
Mar 20, 2007
Resignation of one Accountant and one Director (a man)
Registry
Mar 1, 2007
Two appointments: 2 men
Registry
Feb 15, 2007
Four appointments: 2 men and 2 companies