Advanced company searchLink opens in new window

OMNIVIEW LIMITED

Company number 06229848

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 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
24 Nov 2009 TM01 Termination of appointment of Lesley Johnston as a director
24 Nov 2009 TM01 Termination of appointment of Colin Johnston as a director
23 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 AD02 Register inspection address has been changed
25 Aug 2009 363a Return made up to 27/04/09; no change of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from somerford buildings norfolk street sunderland tyne & wear SR1 1EE
24 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Feb 2009 288a Director appointed lesley johnston
01 Feb 2009 288b Appointment Terminated Director colin titley
15 Oct 2008 363s Return made up to 27/04/08; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY
26 Jun 2008 CERTNM Company name changed walkertitley consultancy LIMITED\certificate issued on 27/06/08
21 Feb 2008 225 Accounting reference date extended from 30/04/08 to 30/09/08
24 Jan 2008 288b Director resigned
16 Jul 2007 287 Registered office changed on 16/07/07 from: design works, william street gateshead tyne & wear NE10 8QD
12 Jul 2007 395 Particulars of mortgage/charge
27 Apr 2007 NEWINC Incorporation