Company NameOmnis Law Limited
DirectorIan Webb
Company StatusActive
Company Number08000695
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Ian Webb
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA
Secretary NameMr Maciej Banasik
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA

Contact

Websiteomnislaw.co.uk
Email address[email protected]
Telephone0161 2829634
Telephone regionManchester

Location

Registered Address24a Market Street
Disley
Stockport
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,128
Cash£340
Current Liabilities£10,515

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 October 2020Director's details changed for Mr Ian Webb on 12 October 2020 (2 pages)
13 October 2020Change of details for Mr Maciej Banasik as a person with significant control on 1 August 2020 (2 pages)
13 October 2020Change of details for Mr Ian Webb as a person with significant control on 1 August 2020 (2 pages)
13 October 2020Secretary's details changed for Mr Maciej Banasik on 12 October 2020 (1 page)
23 June 2020Registered office address changed from 19a Greenway Road Heald Green Cheadle SK8 3NR to 24a Market Street Disley Stockport SK12 2AA on 23 June 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
23 January 2020Current accounting period extended from 28 March 2020 to 31 March 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 28 March 2018 (5 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 March 2017 (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 28 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 28 March 2016 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
18 March 2015Micro company accounts made up to 30 March 2014 (6 pages)
18 March 2015Micro company accounts made up to 30 March 2014 (6 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2012Incorporation (25 pages)
21 March 2012Incorporation (25 pages)