Advanced company searchLink opens in new window

SEMPERIAN OMEGA IP HOLDINGS LIMITED

Company number 05659939

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)
23 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
30 Nov 2009 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
30 Nov 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009
06 Jul 2009 288a Director appointed andrew charles mutch rhodes
01 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Feb 2009 288c Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
17 Feb 2009 288b Appointment terminated director peter bachmann
17 Feb 2009 288b Appointment terminated director william frost
06 Feb 2009 CERTNM Company name changed trillium omega ip holdings LIMITED\certificate issued on 11/02/09
23 Jan 2009 CERTNM Company name changed lst omega ip holdings LIMITED\certificate issued on 27/01/09
22 Jan 2009 288a Director appointed alan edward birch
22 Jan 2009 288a Secretary appointed trillium secretariat services LIMITED
20 Jan 2009 288b Appointment terminated director land securities trillium LIMITED
20 Jan 2009 288b Appointment terminated secretary peter dudgeon
12 Jan 2009 363a Return made up to 21/12/08; full list of members
19 Dec 2008 AA Full accounts made up to 31 March 2008
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2008 288a Director appointed william frost
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2008 363a Return made up to 21/12/07; full list of members
18 Jan 2008 AA Accounts for a dormant company made up to 31 December 2006
02 Jul 2007 288a New director appointed
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New secretary appointed
27 Jun 2007 287 Registered office changed on 27/06/07 from: lacon house theobalds road london WC1X 8RW