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)
15 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
11 Mar 2011 TM02 Termination of appointment of Thomas Mcdermott as a secretary
11 Mar 2011 AP03 Appointment of Mr Stephen Sadler as a secretary
02 Sep 2010 AA Full accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Thomas Paul Mcdermott on 24 July 2010
11 Feb 2010 SH20 Statement by directors
11 Feb 2010 SH19 Statement of capital on 11 February 2010
  • GBP 15,477,544
11 Feb 2010 CAP-SS Solvency statement dated 08/02/10
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c by £13750000 08/02/2010
18 Dec 2009 AAMD Amended full accounts made up to 31 March 2009
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 15,477,544
25 Nov 2009 AA Full accounts made up to 31 March 2009
17 Nov 2009 MISC Form 123...increasing nominal capital by £1.250.00
17 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2009 363a Return made up to 24/07/09; full list of members
14 Jul 2009 288c Director and secretary's change of particulars / thomas mcdermott / 11/02/2009
14 Jul 2009 288c Director and secretary's change of particulars / thomas mcdermott / 11/02/2009
22 Apr 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Apr 2009 53 Application for reregistration from PLC to private
22 Apr 2009 MAR Re-registration of Memorandum and Articles
22 Apr 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Feb 2009 AA Full accounts made up to 31 March 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA
20 Oct 2008 288a Director appointed thomas paul mcdermott