- Company Overview for OMER TELECOM LIMITED (05721373)
- Filing history for OMER TELECOM LIMITED (05721373)
- People for OMER TELECOM LIMITED (05721373)
- Charges for OMER TELECOM LIMITED (05721373)
- Insolvency for OMER TELECOM LIMITED (05721373)
- More for OMER TELECOM LIMITED (05721373)
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) |
---|---|---|---|
09 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL | |
09 Dec 2015 | AD02 | Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL | |
01 Jun 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 Mar 2015 | SH02 | Consolidation of shares on 3 March 2015 | |
31 Mar 2015 | SH08 | Change of share class name or designation | |
31 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2015 | TM01 | Termination of appointment of Pascal Georges Rialland as a director on 3 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM01 | Termination of appointment of Roger William Taylor as a director on 4 December 2014 | |
06 Mar 2015 | TM01 | Termination of appointment of Geoffroy Roux De Bezieux as a director on 4 December 2014 | |
06 Mar 2015 | TM02 | Termination of appointment of Timothy Simon Morris as a secretary on 4 December 2014 | |
20 Feb 2015 | AP01 |
Appointment of Mrs Julie Begon as a director on 3 March 2015
|
|
12 Feb 2015 | AP01 | Appointment of Mr Pascal Georges Rialland as a director on 4 December 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Nigel Jeremy Langstaff as a director on 4 December 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Gordon Douglas Mccallum as a director on 4 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 1 Portal Way London W3 6RS England to C/O Altice 25 Savile Row London W1S 2ER on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of John Patrick Moorhead as a director on 4 December 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Eric Daniel Paul Denoyer as a director on 4 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from C/O Altice 25 Savile Row London W1S 2ER England to 1 Portal Way London W3 6RS on 21 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 1 Portal Way London W3 6RS to C/O Altice 25 Savile Row London W1S 2ER on 20 January 2015 | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
21 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |