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)
21 Nov 2014 MR01 Registration of charge 047501380003, created on 17 November 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2014 SH08 Change of share class name or designation
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 3,379,112
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 2,872,245
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
18 Mar 2014 AP01 Appointment of Lucy Caroline Williams as a director on 17 March 2014
17 Mar 2014 TM01 Termination of appointment of Jonathan Keith Morley as a director on 17 March 2014
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Jul 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
08 Mar 2013 TM02 Termination of appointment of John Mooney as a secretary on 1 February 2013
06 Mar 2013 AA Accounts for a small company made up to 31 December 2011
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 CERTNM Company name changed pri-med educational programmes LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-10
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/04/2013
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009