Background WavePink WaveYellow Wave

OMNIA DOXFORD LIMITED (08429712)

OMNIA DOXFORD LIMITED (08429712) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OMNIA DOXFORD LIMITED has been registered for 13 years. Current directors include GROSS, Berish, SCHREIBER, Jacob.

Company Number
08429712
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Berish, SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA DOXFORD LIMITED

OMNIA DOXFORD LIMITED is an active company incorporated on 5 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OMNIA DOXFORD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08429712

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DOXFORD INVESTMENTS LIMITED
From: 11 June 2013To: 25 June 2013
APOLLO WORKS ESTATES LIMITED
From: 30 May 2013To: 11 June 2013
HORLEY BEULAH INVESTMENTS LIMITED
From: 5 March 2013To: 30 May 2013
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 14
Director Joined
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 05 Mar 2013

GROSS, Berish

Active
Stamford Hill, LondonN16 5LG
Born September 1971
Director
Appointed 10 Apr 2014

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 05 Mar 2013

Persons with significant control

2

Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2013
NEWINCIncorporation