- Company Overview for OMNICARE LIMITED (03073148)
- Filing history for OMNICARE LIMITED (03073148)
- People for OMNICARE LIMITED (03073148)
- Charges for OMNICARE LIMITED (03073148)
- More for OMNICARE LIMITED (03073148)
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) |
---|---|---|---|
05 Jul 2018 | CAP-SS | Solvency Statement dated 25/06/18 | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
02 Aug 2017 | AP01 | Appointment of Miss Joanne Machin as a director on 1 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
29 Jun 2017 | PSC02 | Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 | |
28 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jan 2017 | AUD | Auditor's resignation | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | AP01 | Appointment of Mr Luca Warnke as a director on 26 September 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AP01 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 | |
15 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
15 Jan 2016 | AP03 | Appointment of Mr David Collison as a secretary on 14 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Richard Mark Preece as a director on 14 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|