Background WavePink WaveYellow Wave

OMISED LIMITED (08609573)

OMISED LIMITED (08609573) is an active UK company. incorporated on 15 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OMISED LIMITED has been registered for 12 years. Current directors include HARRIS, Nathan Michael.

Company Number
08609573
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
11a Dover Road, London, E12 5DZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRIS, Nathan Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMISED LIMITED

OMISED LIMITED is an active company incorporated on 15 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OMISED LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08609573

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

11a Dover Road London, E12 5DZ,

Previous Addresses

75 Main Road Gidea Park Romford Essex RM2 5EL
From: 15 July 2013To: 20 April 2022
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARRIS, Nathan Michael

Active
Dover Road, LondonE12 5DZ
Born June 1983
Director
Appointed 15 Jul 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Jul 2013
Resigned 15 Jul 2013

Persons with significant control

1

Mr Nathan Michael Harris

Active
Dover Road, LondonE12 5DZ
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 July 2023
DS01DS01
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 December 2022
AAMDAAMD
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
20 April 2022
DS02DS02
Gazette Notice Voluntary
21 September 2021
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 September 2021
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
14 September 2021
DS01DS01
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Incorporation Company
15 July 2013
NEWINCIncorporation