General information

Name:

Ommx Limited.

Office Address:

Studio E2s Cockpit Arts, Cockpit Yard Northington Street WC1N 2NP London

Number: 07575893

Incorporation date: 2011-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Ommx Ltd. company has been in this business for at least thirteen years, as it's been founded in 2011. Started with Companies House Reg No. 07575893, Ommx was set up as a Private Limited Company with office in Studio E2s Cockpit Arts, Cockpit Yard, London WC1N 2NP. It has been already 12 years from the moment Ommx Ltd. is no longer identified under the business name Nissanke Jones. The firm's registered with SIC code 71111 which means Architectural activities. Ommx Limited. filed its account information for the period up to 2022-03-31. Its most recent confirmation statement was submitted on 2023-02-08.

As found in the following enterprise's executives data, since 2012-03-12 there have been two directors: Jon L. and Yuthika N..

Executives with significant control over the firm are: Yuthika N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ommx Ltd. 2012-10-22
  • Nissanke Jones Ltd 2011-03-23

Financial data based on annual reports

Company staff

Jon L.

Role: Director

Appointed: 12 March 2012

Latest update: 7 March 2024

Yuthika N.

Role: Director

Appointed: 23 March 2011

Latest update: 7 March 2024

People with significant control

Yuthika N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jon L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 13 October 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts 30 August 2016
Date Approval Accounts 30 August 2016
Annual Accounts 2 August 2017
Date Approval Accounts 2 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates February 8, 2024 (CS01)
filed on: 23rd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies