Company NameOmnifunctional Ltd
DirectorAnthony John Curtis
Company StatusLiquidation
Company NumberSC444691
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Previous NameOmnipotent Crossfit Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Anthony John Curtis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Victoria Road
Glasgow
G42 7AB
Scotland

Contact

Websitewww.omnipotentcrossfit.com

Location

Registered AddressUnit 2a & Unit 4 211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 January 2023Registered office address changed from 15 Victoria Road Glasgow G42 7AB Scotland to Unit 2a & Unit 4 211 Cambuslang Road Cambuslang Glasgow G72 7TS on 9 January 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 November 2022Registered office address changed from 24 Springfield Park Road Rutherglen Glasgow G73 3RQ to 15 Victoria Road Glasgow G42 7AB on 29 November 2022 (1 page)
5 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
6 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Registered office address changed from 57 Townsend Street Glasgow G4 0LA to 24 Springfield Park Road Rutherglen Glasgow G73 3RQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 57 Townsend Street Glasgow G4 0LA to 24 Springfield Park Road Rutherglen Glasgow G73 3RQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 57 Townsend Street Glasgow G4 0LA to 24 Springfield Park Road Rutherglen Glasgow G73 3RQ on 8 December 2014 (1 page)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)