Advanced company searchLink opens in new window

OMNICO COMMERCE LIMITED

Company number 03344001

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)
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jun 2013 AP01 Appointment of Mr David Keith Christopher Gibbon as a director
02 Jun 2013 TM01 Termination of appointment of Fiona Tee as a director
05 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
17 Dec 2012 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
06 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
22 Aug 2012 CERTNM Company name changed odessa management LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jun 2012 TM01 Termination of appointment of Ian Patterson as a director
10 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Unit 4 Houndmills Industrial Estate Hamilton Close Basingstoke Hampshire RG21 6YT England on 20 March 2012
20 Mar 2012 TM01 Termination of appointment of Robert Asplin as a director
06 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Sep 2011 TM02 Termination of appointment of Lisa Church as a secretary
24 Sep 2011 AP03 Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
24 Sep 2011 AP01 Appointment of Ms Fiona Tee as a director
16 Aug 2011 TM01 Termination of appointment of Tony Hidalgo as a director
16 Aug 2011 AP01 Appointment of Mr Robert Alexander Asplin as a director
16 Aug 2011 AP01 Appointment of Ms Fiona Maria Timothy as a director
05 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
25 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment to facilities agreement 10/02/2011
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
31 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders