Sheffield
S1 2DU
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Dorothy Betts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Miss Diane Snape |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Secretary Name | Mrs Dorothy Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Mr Ian Sivell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnt Hill Farm Burnt Hill Lane Oughtbridge Sheffield S35 0FS |
Director Name | Jamie Michael Glaves |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 September 2015) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | 93 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Website | dorothybetts.co.uk |
---|---|
Telephone | 0114 2299116 |
Telephone region | Sheffield |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £6,003 |
Current Liabilities | £6,003 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 March 2019 | Appointment of Ms Heather Jane Smith as a director on 14 March 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Diane Snape as a director on 10 August 2018 (1 page) |
21 February 2018 | Registered office address changed from 95 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG to Omnia One Queen Street Sheffield S1 2DU on 21 February 2018 (1 page) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Termination of appointment of Dorothy Betts as a secretary on 25 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Dorothy Betts as a secretary on 25 May 2017 (1 page) |
30 May 2017 | Appointment of Omnia Estates Limited as a secretary on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Dorothy Betts as a director on 25 May 2017 (1 page) |
30 May 2017 | Appointment of Omnia Estates Limited as a secretary on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Dorothy Betts as a director on 25 May 2017 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jamie Michael Glaves as a director on 6 September 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
3 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
17 January 2014 | Termination of appointment of Ian Sivell as a director (1 page) |
17 January 2014 | Termination of appointment of Ian Sivell as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
4 September 2011 | Director's details changed for Jamie Michael Glaves on 31 August 2011 (2 pages) |
4 September 2011 | Director's details changed for Miss Diane Snape on 31 August 2011 (2 pages) |
4 September 2011 | Director's details changed for Jamie Michael Glaves on 31 August 2011 (2 pages) |
4 September 2011 | Director's details changed for Miss Diane Snape on 31 August 2011 (2 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
23 July 2010 | Annual return made up to 15 June 2010 (16 pages) |
23 July 2010 | Annual return made up to 15 June 2010 (16 pages) |
22 September 2009 | Director appointed jamie michael glaves (2 pages) |
22 September 2009 | Director appointed jamie michael glaves (2 pages) |
13 September 2009 | Director appointed ian sivell (2 pages) |
13 September 2009 | Director appointed ian sivell (2 pages) |
15 June 2009 | Incorporation (19 pages) |
15 June 2009 | Incorporation (19 pages) |