Advanced company searchLink opens in new window

OMNITEL MEDIA LIMITED

Company number 08616940

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 L64.07 Completion of winding up
05 Dec 2017 COCOMP Order of court to wind up
29 Nov 2017 AC93 Order of court - restore and wind up
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2017 DS01 Application to strike the company off the register
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AP01 Appointment of Mr Davies Alan Smith as a director on 11 September 2016
10 Oct 2016 AD01 Registered office address changed from 1 Unit 2 2nd Floor Bradstone Road Manchester M8 8WA to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 10 October 2016
07 Oct 2016 TM01 Termination of appointment of Angus Davis Black as a director on 6 October 2016
28 Jun 2016 TM01 Termination of appointment of Jake William Mclellan as a director on 1 June 2016
15 Jun 2016 AP01 Appointment of Mr Angus Davis Black as a director on 1 June 2016
15 Jun 2016 TM02 Termination of appointment of Jake William Mclellan as a secretary on 1 June 2016
15 Jun 2016 AP03 Appointment of Miss Emma Ali Wai as a secretary on 1 June 2016
02 Sep 2015 AA Total exemption full accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
30 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 AD01 Registered office address changed from Smithfield Building Tib Street Apartment 301 Manchester M4 1LA to 1 Unit 2 2Nd Floor Bradstone Road Manchester M8 8WA on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Dilip Das as a director on 1 February 2015
20 Mar 2015 TM02 Termination of appointment of Sean King as a secretary on 1 March 2015
19 Mar 2015 AP03 Appointment of Mr Jake William Mclellan as a secretary on 1 February 2015
19 Mar 2015 TM01 Termination of appointment of Sean King as a director on 19 March 2015