Advanced company searchLink opens in new window

OMERS LIMITED

Company number 00734612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2010 DS01 Application to strike the company off the register
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 08/12/08; full list of members
10 Dec 2008 288b Appointment Terminated Director david de freitas
10 Dec 2008 288b Appointment Terminated Director daphne de freitas
16 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
17 Dec 2007 363a Return made up to 08/12/07; full list of members
03 Jul 2007 287 Registered office changed on 03/07/07 from: 63 onslow gardens london SW7 3QD
28 Dec 2006 363a Return made up to 08/12/06; full list of members
06 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
03 Jan 2006 363a Return made up to 08/12/05; full list of members
26 Sep 2005 288b Secretary resigned;director resigned
26 Sep 2005 288a New secretary appointed
12 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
15 Dec 2004 363s Return made up to 08/12/04; full list of members
20 Aug 2004 AA Total exemption full accounts made up to 31 March 2004
31 Dec 2003 363s Return made up to 08/12/03; full list of members
03 Sep 2003 AA Total exemption full accounts made up to 31 March 2003
04 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
16 Jan 2003 363s Return made up to 08/12/02; full list of members
26 Apr 2002 AA Total exemption full accounts made up to 31 March 2001
15 Feb 2002 288b Director resigned
17 Dec 2001 363s Return made up to 08/12/01; full list of members