Advanced company searchLink opens in new window

OMNIX HOLDINGS LIMITED

Company number 06621468

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)
27 Aug 2008 288a Director appointed mr andrew jonathan george newbery
27 Aug 2008 288a Director appointed mr william john tickner
15 Jul 2008 MA Memorandum and Articles of Association
09 Jul 2008 88(2) Ad 01/07/08 gbp si 100@1=100 gbp ic 100/200
09 Jul 2008 123 Nc inc already adjusted 01/07/08
09 Jul 2008 MA Memorandum and Articles of Association
09 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2008 MA Memorandum and Articles of Association
08 Jul 2008 287 Registered office changed on 08/07/2008 from, woodleigh north road, leigh woods, bristol, BS8 3PN, united kingdom
08 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jul 2008 CERTNM Company name changed omnix software LIMITED\certificate issued on 03/07/08
17 Jun 2008 288b Appointment Terminated Secretary incorporate secretariat LIMITED
17 Jun 2008 NEWINC Incorporation