Sale
Manchester
M33 3HD
Director Name | Mrs Alison Cooper |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Carr Barn Warren Carr Matlock DE4 2LN |
Secretary Name | Mr Brian Edward Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Carr Barn Warren Carr Matlock DE4 2LN |
Website | www.omnisis.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4414131 |
Telephone region | Manchester |
Registered Address | Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,065 |
Cash | £50,828 |
Current Liabilities | £52,946 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
25 August 2023 | Resolutions
|
25 August 2023 | Memorandum and Articles of Association (28 pages) |
25 August 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
15 August 2023 | Director's details changed for Mr Brian Edward Cooper on 1 July 2021 (2 pages) |
28 April 2023 | Registered office address changed from Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA United Kingdom to Jactin House 24 Hood Street Manchester M4 6WX on 28 April 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 December 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2022 | Statement of capital following an allotment of shares on 2 November 2021
|
19 January 2022 | Change of details for Mrs Alison Cooper as a person with significant control on 30 June 2021 (2 pages) |
19 January 2022 | Change of details for Mr Brian Edward Cooper as a person with significant control on 30 June 2021 (2 pages) |
19 January 2022 | Director's details changed for Mrs Alison Cooper on 30 June 2021 (2 pages) |
19 January 2022 | Secretary's details changed for Mr Brian Edward Cooper on 30 June 2021 (1 page) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 February 2021 | Change of details for Mr Brian Edward Cooper as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Notification of Alison Cooper as a person with significant control on 6 April 2016 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 122 Northenden Road Sale M33 3HD United Kingdom to Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA on 7 February 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from Trinity House 114 Northenden Road Sale M33 3HD England to 122 Northenden Road Sale M33 3HD on 24 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Registered office address changed from 122 Northenden Road Sale M33 3HD England to Trinity House 114 Northenden Road Sale M33 3HD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 122 Northenden Road Sale M33 3HD England to Trinity House 114 Northenden Road Sale M33 3HD on 12 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Suite 3&4 Stamford House Northenden Road Sale Manchester M33 2DH to 122 Northenden Road Sale M33 3HD on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Suite 3&4 Stamford House Northenden Road Sale Manchester M33 2DH to 122 Northenden Road Sale M33 3HD on 11 January 2017 (1 page) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 122 Northenden Road Sale Manchester M33 3HD on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 122 Northenden Road Sale Manchester M33 3HD on 27 June 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Alison Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Brian Edward Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alison Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Brian Edward Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 27/11/08; full list of members (4 pages) |
15 April 2009 | Return made up to 27/11/08; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
24 April 2007 | Return made up to 27/11/06; full list of members
|
24 April 2007 | Return made up to 27/11/06; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
2 March 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
7 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
7 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 March 2005 | Return made up to 27/11/04; full list of members (7 pages) |
8 March 2005 | Return made up to 27/11/04; full list of members (7 pages) |
13 January 2004 | Return made up to 27/11/03; full list of members
|
13 January 2004 | Return made up to 27/11/03; full list of members
|
7 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
7 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
2 September 2003 | Company name changed lda-uk LTD\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed lda-uk LTD\certificate issued on 02/09/03 (2 pages) |
27 November 2002 | Incorporation (8 pages) |
27 November 2002 | Incorporation (8 pages) |