Advanced company searchLink opens in new window

OMAR GROUP LIMITED

Company number 07180479

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)
04 May 2017 TM01 Termination of appointment of Lisa Elizabeth Westmoreland as a director on 18 April 2017
04 May 2017 TM01 Termination of appointment of Lisa Elizabeth Westmoreland as a director on 18 April 2017
04 May 2017 TM01 Termination of appointment of Paul Robert Pleszko as a director on 18 April 2017
04 May 2017 AP01 Appointment of Roy Charles Greenacre as a director on 18 April 2017
04 May 2017 AP01 Appointment of Mr Timothy Makin Silk as a director on 18 April 2017
24 Apr 2017 MR01 Registration of charge 071804790002, created on 18 April 2017
19 Apr 2017 MR01 Registration of charge 071804790001, created on 18 April 2017
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
26 Oct 2016 AA Group of companies' accounts made up to 1 May 2016
24 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,600
03 Sep 2015 AA Group of companies' accounts made up to 26 April 2015
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,600
22 Oct 2014 AA Group of companies' accounts made up to 27 April 2014
21 Oct 2014 SH02 Sub-division of shares on 9 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1,600
21 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/10/2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £1400 09/10/2014
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 20/05/2014.
29 Aug 2013 AA Group of companies' accounts made up to 30 April 2013
14 May 2013 AUD Auditor's resignation
03 May 2013 AUD Auditor's resignation
01 May 2013 AP01 Appointment of Mrs Lisa Elizabeth Westmoreland as a director
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
08 Aug 2012 AA Group of companies' accounts made up to 30 April 2012