Advanced company searchLink opens in new window

239 OMR LIMITED

Company number 01835151

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)
07 Feb 2001 288a New director appointed
29 Jan 2001 288b Director resigned
12 Jan 2001 CERTNM Company name changed bernard hodes LIMITED\certificate issued on 12/01/01
10 Jul 2000 AA Full accounts made up to 31 December 1999
07 Apr 2000 288b Director resigned
05 Apr 2000 363a Return made up to 27/03/00; change of members
05 Apr 2000 288b Director resigned
05 Apr 2000 288c Director's particulars changed
20 Mar 2000 88(2) Ad 15/03/00--------- £ si 9480@1=9480 £ ic 520/10000
24 Jan 2000 88(3) Particulars of contract relating to shares
24 Jan 2000 88(2)R Ad 14/12/99--------- £ si 171@1=171 £ ic 349/520
24 Jan 2000 88(3) Particulars of contract relating to shares
24 Jan 2000 88(2)R Ad 14/12/99--------- £ si 249@1=249 £ ic 100/349
10 Jan 2000 288c Director's particulars changed
22 Dec 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
01 Nov 1999 288a New director appointed
28 Oct 1999 288b Director resigned
25 Oct 1999 288a New director appointed
25 Oct 1999 288a New director appointed
25 Oct 1999 288a New director appointed
01 Oct 1999 CERTNM Company name changed macmillan davies hodes LIMITED\certificate issued on 01/10/99
31 Aug 1999 288b Director resigned
16 Apr 1999 363a Return made up to 27/03/99; full list of members
15 Feb 1999 CERTNM Company name changed macmillan davies (london) limite d\certificate issued on 16/02/99
10 Feb 1999 288a New director appointed