This company is commonly known as Omnium International Legal Solutions Limited. The company was founded 10 years ago and was given the registration number 08715853. The firm's registered office is in SOUTHALL. You can find them at 54 Frensham Close, Frensham Close, Southall, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08715853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2013 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Frensham Close, Frensham Close, Southall, England, UB1 2YG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Agincourt Vilas, Uxbridge Road, Uxbridge, England, UB10 0NX | Director | 17 May 2022 | Active |
40 Basinghall Street, City Tower - Level 4, 40 Basinghall Street, London, England, EC2V 5DE | Corporate Secretary | 15 August 2014 | Active |
54 Frensham Close, Frensham Close, Southall, England, UB1 2YG | Director | 01 August 2014 | Active |
54, Frensham Close, Southall, England, UB1 2YG | Director | 14 August 2017 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 02 October 2013 | Active |
Mr Rohan Pershad | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Kenmure Mansions, Pitshanger Lane, London, England, W5 1RJ |
Nature of control | : |
|
Miss Sandra Bernadette Fernandes | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Finance House, 383 Eastern Avenue, Ilford, IG2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Termination secretary company with name termination date. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.