OMDESIGN - History of Changes


DateDescription
2024-04-07 update account_ref_month 1 => 3
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-12-31
2023-10-11 update statutory_documents PREVEXT FROM 31/01/2023 TO 31/03/2023
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-08-13 delete address Anglers Ln, London, NW5 3DH
2023-08-13 delete alias OMdeSIGN Agency
2023-08-13 delete alias OMdesign Ltd
2023-08-13 delete source_ip 172.67.72.113
2023-08-13 delete source_ip 104.26.8.107
2023-08-13 delete source_ip 104.26.9.107
2023-08-13 insert portfolio_pages_linkeddomain example.com
2023-08-13 insert source_ip 192.248.148.106
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 26/05/2018
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA WOJTOWICZ-MATIAS / 16/09/2021
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-22 insert source_ip 172.67.72.113
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-01-31
2020-02-07 update accounts_next_due_date 2020-02-27 => 2020-10-31
2020-01-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-12-07 update account_ref_day 28 => 31
2019-12-07 update account_ref_month 2 => 1
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-27
2019-11-27 update statutory_documents PREVSHO FROM 28/02/2019 TO 31/01/2019
2019-11-19 delete source_ip 104.25.82.13
2019-11-19 delete source_ip 104.25.83.13
2019-11-19 insert source_ip 104.26.8.107
2019-11-19 insert source_ip 104.26.9.107
2019-10-30 update statutory_documents DIRECTOR APPOINTED MRS ALEKSANDRA WOJTOWICZ-MATIAS
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA WOJTOWICZ-MATIAS
2019-06-22 delete source_ip 185.27.20.58
2019-06-22 insert source_ip 104.25.82.13
2019-06-22 insert source_ip 104.25.83.13
2019-04-07 delete source_ip 104.25.82.13
2019-04-07 delete source_ip 104.25.83.13
2019-04-07 insert source_ip 185.27.20.58
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-20 update website_status OK => FlippedRobots
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-02-08 update website_status FlippedRobots => OK
2018-01-15 update website_status OK => FlippedRobots
2017-11-09 delete industry_tag web development and website design
2017-11-09 insert address Anglers Ln, London, NW5 3DH
2017-11-09 insert alias OMdesign Ltd
2017-11-09 insert index_pages_linkeddomain google.co.uk
2017-10-11 update website_status FlippedRobots => OK
2017-10-11 delete career_emails jo..@omdesign.co.uk
2017-10-11 delete general_emails in..@omdesign.co.uk
2017-10-11 delete email in..@omdesign.co.uk
2017-10-11 delete email jo..@omdesign.co.uk
2017-10-11 delete source_ip 78.46.179.12
2017-10-11 insert alias OMdeSIGN Digital Agency
2017-10-11 insert contact_pages_linkeddomain instagram.com
2017-10-11 insert index_pages_linkeddomain instagram.com
2017-10-11 insert industry_tag web development and website design
2017-10-11 insert source_ip 104.25.82.13
2017-10-11 insert source_ip 104.25.83.13
2017-10-11 insert terms_pages_linkeddomain instagram.com
2017-10-01 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 23/06/2017
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA WOJTOWICZ-MATIAS / 22/06/2017
2017-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 04/05/2017
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-03 delete source_ip 46.105.174.34
2016-10-03 insert source_ip 78.46.179.12
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-14 delete personal_emails ma..@omdesign.co.uk
2016-04-14 delete about_pages_linkeddomain g.co
2016-04-14 delete client Fashion and Retail
2016-04-14 delete client Musicians
2016-04-14 delete client Photographers
2016-04-14 delete email ma..@omdesign.co.uk
2016-04-14 delete index_pages_linkeddomain g.co
2016-04-14 delete index_pages_linkeddomain goo.gl
2016-04-14 delete person Gavin Brazg
2016-04-14 delete person Lee Willocks
2016-04-14 delete service_pages_linkeddomain g.co
2016-04-14 delete service_pages_linkeddomain twitter.com
2016-04-14 delete source_ip 148.251.22.43
2016-04-14 insert about_pages_linkeddomain facebook.com
2016-04-14 insert index_pages_linkeddomain facebook.com
2016-04-14 insert index_pages_linkeddomain twitter.com
2016-04-14 insert source_ip 46.105.174.34
2016-04-14 update robots_txt_status www.omdesign.co.uk: 404 => 200
2016-03-12 delete address 93 BROOKSIDE EAST BARNET BARNET HERTFORDSHIRE EN4 8TS
2016-03-12 insert address 220C BLYTHE ROAD LONDON ENGLAND W14 0HH
2016-03-12 update registered_address
2016-02-26 update robots_txt_status www.omdesign.co.uk: 200 => 404
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 93 BROOKSIDE EAST BARNET BARNET HERTFORDSHIRE EN4 8TS
2016-01-29 update robots_txt_status www.omdesign.co.uk: 404 => 200
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-24 update statutory_documents 11/07/15 FULL LIST
2015-04-11 delete index_pages_linkeddomain twitter.com
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-02-28
2015-03-07 update accounts_next_due_date 2015-03-16 => 2015-11-30
2015-02-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-02-12 insert general_emails he..@omdesign.co.uk
2015-02-12 delete index_pages_linkeddomain omdesignlondon.co.uk
2015-02-12 delete source_ip 46.20.125.254
2015-02-12 insert alias OMdeSIGN London Ltd.
2015-02-12 insert client Fashion and Retail
2015-02-12 insert client Musicians
2015-02-12 insert client Photographers
2015-02-12 insert email he..@omdesign.co.uk
2015-02-12 insert index_pages_linkeddomain g.co
2015-02-12 insert index_pages_linkeddomain goo.gl
2015-02-12 insert index_pages_linkeddomain twitter.com
2015-02-12 insert source_ip 148.251.22.43
2015-01-07 update account_ref_day 31 => 28
2015-01-07 update account_ref_month 3 => 2
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-16
2014-12-16 update statutory_documents PREVSHO FROM 31/03/2014 TO 28/02/2014
2014-08-07 delete address 22 NORFOLK ROAD BARNET HERTS ENGLAND EN5 5LU
2014-08-07 insert address 93 BROOKSIDE EAST BARNET BARNET HERTFORDSHIRE EN4 8TS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-08-08
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 22 NORFOLK ROAD BARNET HERTS EN5 5LU ENGLAND
2014-07-14 update statutory_documents 11/07/14 FULL LIST
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 14/07/2014
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA WOJTOWICZ-MATIAS / 14/07/2014
2014-03-28 update robots_txt_status www.omdesign.co.uk: 200 => 404
2014-02-13 delete index_pages_linkeddomain twitter.com
2014-02-13 insert index_pages_linkeddomain goo.gl
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-09-06 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-08-06 update statutory_documents 26/06/13 FULL LIST
2013-08-01 delete address 52 ALMA STREET LONDON ENGLAND NW5 3DH
2013-08-01 insert address 22 NORFOLK ROAD BARNET HERTS ENGLAND EN5 5LU
2013-08-01 update registered_address
2013-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 52 ALMA STREET LONDON NW5 3DH ENGLAND
2013-07-01 update website_status Disallowed => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-18 update website_status FlippedRobotsTxt => Disallowed
2013-03-10 update website_status FlippedRobotsTxt
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 26/06/12 FULL LIST
2012-07-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYTANIA LTD / 15/07/2011
2012-05-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-31 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 21 ALBERON GARDENS LONDON NW11 0AG UNITED KINGDOM
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 25/11/2011
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA WOJTOWICZ-MATIAS / 25/11/2011
2011-07-04 update statutory_documents 26/06/11 FULL LIST
2011-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 23/03/2011
2011-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYTANIA LTD / 04/01/2011
2010-08-16 update statutory_documents 26/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK MATIAS / 01/10/2009
2010-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRYTANIA LTD / 01/10/2009
2010-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 4 MONTROSE COURT FINCHLEY ROAD LONDON NW11 6AG UNITED KINGDOM
2010-01-04 update statutory_documents DIRECTOR APPOINTED MRS ALEKSANDRA WOJTOWICZ-MATIAS
2010-01-04 update statutory_documents 26/06/09 FULL LIST
2009-10-20 update statutory_documents FIRST GAZETTE
2008-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION