Advanced company searchLink opens in new window

OMNIAMED COMMUNICATIONS LIMITED

Company number 04750138

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)
22 Jan 2019 MR04 Satisfaction of charge 047501380003 in full
07 Oct 2018 AA Full accounts made up to 31 December 2017
03 May 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 5,779,112
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2024. and again on 15/11/24
03 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ground Floor 108 Cannon Street London EC4N 6EU on 13 March 2018
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 4,374,112
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ B ord s sha shall be iss capoitalisation of £150000 of loans owed abd 580,000 b ord shares 21/12/2017
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2017 AP01 Appointment of Mr Gerard Nemitz as a director on 31 October 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
25 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Alexander John Beaumont as a director on 11 July 2017
21 Apr 2017 AP01 Appointment of Mr Robert Anthony Yates as a director on 19 April 2017
21 Apr 2017 AP01 Appointment of Mr Simon Edward David Breed as a director on 19 April 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Jan 2017 TM01 Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017
09 Nov 2016 AD01 Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,379,112
31 Mar 2016 TM01 Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015
18 Feb 2016 AUD Auditor's resignation
10 Sep 2015 AP01 Appointment of Mr Alan Richard Freeman as a director on 1 March 2015
27 Aug 2015 AD01 Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015
08 Jul 2015 AA Accounts for a small company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,379,112
02 Dec 2014 AP01 Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014