Advanced company searchLink opens in new window

OMAHA NOMINEES FIVE (B) LIMITED

Company number 06804358

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)
19 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Feb 2011 AR01 Annual return made up to 28 January 2011
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Aug 2010 AA01 Previous accounting period shortened from 31 January 2010 to 30 November 2009
13 May 2010 CH01 Director's details changed for Mr Maurice Moses Benady on 1 May 2010
12 May 2010 CH01 Director's details changed for Christopher George White on 1 May 2010
11 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
11 Feb 2010 CH04 Secretary's details changed for Reit (Corporate Services) Limited on 28 January 2010
11 Feb 2010 CH02 Director's details changed for Trafalgar Officers Limited on 28 January 2010
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2009 288b Appointment terminate, director christopher alan mackie logged form
26 Mar 2009 288a Director appointed trafalgar officers LIMITED
26 Mar 2009 288a Director appointed christopher george white
26 Mar 2009 288a Secretary appointed reit (corporate services) LIMITED
06 Mar 2009 288b Appointment terminated director olswang directors 2 LIMITED
06 Mar 2009 288b Appointment terminated director olswang directors 1 LIMITED
06 Mar 2009 288b Appointment terminated secretary olswang cosec LIMITED
06 Mar 2009 288a Director appointed maurice moses benady
24 Feb 2009 287 Registered office changed on 24/02/2009 from 90 high holborn london WC1V 6XX
28 Jan 2009 NEWINC Incorporation