- Company Overview for OMNICO GROUP UK LIMITED (02739937)
- Filing history for OMNICO GROUP UK LIMITED (02739937)
- People for OMNICO GROUP UK LIMITED (02739937)
- Charges for OMNICO GROUP UK LIMITED (02739937)
- Insolvency for OMNICO GROUP UK LIMITED (02739937)
- Registers for OMNICO GROUP UK LIMITED (02739937)
- More for OMNICO GROUP UK LIMITED (02739937)
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) |
---|---|---|---|
16 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
28 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 | |
08 Nov 2016 | AUD | Auditor's resignation | |
17 Oct 2016 | AUD | Auditor's resignation | |
17 Aug 2016 | TM02 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 | |
17 Aug 2016 | AP03 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Mar 2016 | CERTNM |
Company name changed clarity retail systems LIMITED\certificate issued on 24/03/16
|
|
18 Dec 2015 | TM01 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
21 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 | |
05 Feb 2015 | MORT MISC | Mortgage miscellaneous - notice of removal of documents from company record (re: charge 8) | |
12 Jan 2015 | MR01 | Registration of charge 027399370009, created on 8 January 2015 | |
04 Dec 2014 | AP01 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Thierry Georges Bouzac as a director on 26 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of William Patrick Henry as a director on 25 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Apr 2014 | TM01 | Termination of appointment of Fiona Maria Timothy as a director on 24 March 2014 |