Advanced company searchLink opens in new window

OMED DEVELOPMENTS LTD

Company number NI054781

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)
18 Sep 2018 TM01 Termination of appointment of Martin Patrick Gallogley as a director on 10 September 2018
18 Sep 2018 TM01 Termination of appointment of Kieran Mcclintock as a director on 10 September 2018
14 Sep 2018 MR04 Satisfaction of charge 1 in full
14 Sep 2018 MR04 Satisfaction of charge 2 in full
12 Aug 2013 RM01 Appointment of receiver or manager
26 Jun 2013 AC92 Restoration by order of the court
20 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 3
25 Aug 2011 AD01 Registered office address changed from the Offices of O'neill Strain & Co 8/10 Church Street Omagh County Tyrone BT78 1DG on 25 August 2011
19 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Kieran Mcclintock on 18 April 2010
01 Jul 2010 CH01 Director's details changed for Martin Patrick Gallogley on 18 April 2010
01 Jul 2010 CH03 Secretary's details changed for Barry Sweeney on 18 April 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jul 2009 371S(NI) 18/04/09 annual return shuttle
06 Apr 2009 402R(NI) Particulars of a mortgage charge
21 Feb 2009 AC(NI) 31/03/08 annual accts
02 Jun 2008 371SR(NI) 18/04/08
24 Jan 2008 AC(NI) 31/03/07 annual accts
20 Jun 2007 402R(NI) Particulars of a mortgage charge
18 May 2007 371S(NI) 18/04/07 annual return shuttle