- Company Overview for OMNIREAD LIMITED (06516209)
- Filing history for OMNIREAD LIMITED (06516209)
- People for OMNIREAD LIMITED (06516209)
- More for OMNIREAD LIMITED (06516209)
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) |
---|---|---|---|
26 Sep 2012 | CH03 | Secretary's details changed for Teresa Dye on 26 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Mr Nigel Clive Chevin-Hall on 26 September 2012 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom on 26 September 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from Montrose Heather Drive Sunningdale Ascot Berkshire SL5 0HT United Kingdom on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Julian Alistair Jeremy Dye on 1 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Teresa Dye on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Nigel Clive Chevin-Hall on 1 December 2009 | |
20 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
20 May 2009 | 288c | Secretary's change of particulars / teri dye / 28/02/2008 | |
29 Sep 2008 | CERTNM | Company name changed ominread LIMITED\certificate issued on 06/10/08 | |
22 Sep 2008 | CERTNM | Company name changed omniread group LIMITED\certificate issued on 23/09/08 | |
06 May 2008 | 288a | Director appointed nigel chevin-hall | |
06 May 2008 | 288a | Director appointed mark kelk | |
27 Feb 2008 | NEWINC | Incorporation |