- 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) |
---|---|---|---|
08 Nov 2012 | CH03 | Secretary's details changed for Timothy Simon Morris on 1 November 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Mr Timothy Simon Morris on 1 November 2012 | |
14 Sep 2012 | AP03 | Appointment of Timothy Simon Morris as a secretary | |
13 Sep 2012 | AD01 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 13 September 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Stephanie Hazell as a director | |
03 Aug 2012 | AP01 | Appointment of Mr Toby Rufus Coppel as a director | |
25 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Jul 2012 | TM02 | Termination of appointment of Barry Gerrard as a secretary | |
26 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Joshua Bayliss on 20 March 2012 | |
29 Feb 2012 | AP01 | Appointment of Joshua Bayliss as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Mark Poole as a director | |
22 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
08 Dec 2011 | SH08 | Change of share class name or designation | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
26 Apr 2011 | AP01 | Appointment of Mr Gordon Douglas Mccallum as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Robert Samuelson as a director | |
30 Mar 2011 | CH01 | Director's details changed for Stephanie Anne Hazell on 17 December 2009 | |
24 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Robert Walter Samuelson on 4 October 2010 |