Advanced company searchLink opens in new window

OMEX VITECH LIMITED

Company number 08728198

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)
11 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
02 Oct 2023 AD01 Registered office address changed from Kingsbury House 6 Sheet Street Windsor SL4 1BG England to Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB on 2 October 2023
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 Jul 2023 TM01 Termination of appointment of David Peter Booty as a director on 12 July 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
16 Nov 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Nov 2021 PSC08 Notification of a person with significant control statement
11 Nov 2021 PSC07 Cessation of Olof Joachim Winkler as a person with significant control on 11 November 2021
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
02 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 2 October 2019
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Feb 2019 MR01 Registration of charge 087281980001, created on 31 January 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of David Featherstone as a director on 14 June 2018
26 Mar 2018 PSC01 Notification of Olof Joachim Winkler as a person with significant control on 6 April 2016
06 Feb 2018 CH01 Director's details changed for Mr. David Featherstone on 1 February 2018
06 Nov 2017 AD01 Registered office address changed from 3-5 High Street Windsor Berkshire SL4 1LD to Kingsbury House 6 Sheet Street Windsor SL4 1BG on 6 November 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates