Advanced company searchLink opens in new window

OMNIREAD LIMITED

Company number 06516209

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)
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