Advanced company searchLink opens in new window

OMER TELECOM LIMITED

Company number 05721373

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)
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
  • ANNOTATION Clarification Second filed AP01 for Julie Begon.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation app dir 03/03/2015
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
  • EUR 34,398,598.092
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2015.
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
  • EUR 34,397,706.283
21 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014