UKBizDB.co.uk

OMNISOFT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omnisoft Services Limited. The company was founded 14 years ago and was given the registration number NI073468. The firm's registered office is in BANGOR. You can find them at Unit 8, Balloo Court, Bangor, County Down. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OMNISOFT SERVICES LIMITED
Company Number:NI073468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 2009
End of financial year:31 December 2012
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 8, Balloo Court, Bangor, County Down, BT19 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Balloo Court, Bangor, Northern Ireland, BT19 7AT

Director13 October 2009Active
Unit 8, Balloo Court, Bangor, Northern Ireland, BT19 7AT

Director13 October 2009Active
1 Elmfield Avenue, Warrenpoint, Newry, BT34 3HQ

Director12 August 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Gazette

Gazette dissolved liquidation.

Download
2022-06-15Insolvency

Liquidation notice of final meeting of creditors northern ireland.

Download
2021-07-15Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2015-01-20Insolvency

Liquidation compulsory winding up order.

Download
2014-10-30Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-26Gazette

Gazette notice compulsary.

Download
2014-06-27Officers

Termination director company with name.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Capital

Capital allotment shares.

Download
2013-02-04Accounts

Accounts with accounts type total exemption small.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Change account reference date company previous shortened.

Download
2012-04-17Mortgage

Legacy.

Download
2012-03-30Resolution

Resolution.

Download
2012-03-30Capital

Capital allotment shares.

Download
2011-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-30Accounts

Accounts with accounts type total exemption small.

Download
2011-05-09Accounts

Accounts with accounts type dormant.

Download
2011-03-08Accounts

Change account reference date company current shortened.

Download
2010-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-26Officers

Termination director company with name.

Download
2009-10-13Officers

Appoint person director company with name.

Download
2009-10-13Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.