Advanced company searchLink opens in new window

OMNICO GROUP UK LIMITED

Company number 02739937

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
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
  • GBP 1,475,000
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
  • GBP 1,475,000
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