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)
19 Mar 2015 AP01 Appointment of Mr Jake William Mclellan as a director on 1 February 2015
16 Mar 2015 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
04 Feb 2015 AP01 Appointment of Mr Dilip Das as a director on 1 November 2014
04 Feb 2015 TM01 Termination of appointment of James John Greenwood as a director on 1 February 2015
04 Feb 2015 TM02 Termination of appointment of Timothy Beckett as a secretary on 1 February 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2015 TM02 Termination of appointment of Nicola Clare Hampson as a secretary on 1 April 2014
02 Feb 2015 AP01 Appointment of Mr James John Greenwood as a director on 1 November 2014
02 Feb 2015 AD01 Registered office address changed from Office 229 3 Hardman Square 2 Floor Manchester M3 3EB United Kingdom to Smithfield Building Tib Street Apartment 301 Manchester M4 1LA on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Timothy Beckett as a director on 2 January 2015
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 TM01 Termination of appointment of Fahad Ajmal as a director on 20 July 2014
02 Jun 2014 AP01 Appointment of Mr Timothy Beckett as a director
02 Jun 2014 AP03 Appointment of Mr Timothy Beckett as a secretary
21 May 2014 AP03 Appointment of Mr Sean King as a secretary
21 May 2014 AP01 Appointment of Mr Sean King as a director
04 Mar 2014 TM01 Termination of appointment of Nicola Hampson as a director
06 Jan 2014 AD01 Registered office address changed from Peter House Oxford Road Manchester M1 5AN United Kingdom on 6 January 2014
06 Jan 2014 TM02 Termination of appointment of Fahad Ajmal as a secretary
06 Jan 2014 AP03 Appointment of Miss Nicola Clare Hampson as a secretary
06 Jan 2014 AP01 Appointment of Miss Nicola Clare Hampson as a director
19 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-19
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)