OMADA INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Notice of move from Administration to Dissolution

View Document

24/07/2424 July 2024 Administrator's progress report

View Document

18/01/2418 January 2024 Administrator's progress report

View Document

01/08/231 August 2023 Administrator's progress report

View Document

24/01/2324 January 2023 Administrator's progress report

View Document

17/12/2217 December 2022 Notice of extension of period of Administration

View Document

14/10/2214 October 2022 Termination of appointment of Peter Harald Irvin Hellman as a director on 2022-10-05

View Document

14/10/2214 October 2022 Termination of appointment of Shahram Shoraka as a director on 2022-10-05

View Document

20/01/2220 January 2022 Administrator's progress report

View Document

27/07/2127 July 2021 Administrator's progress report

View Document

31/01/1931 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/01/193 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/07/1829 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/07/1726 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/03/1723 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/179 March 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/02/1714 February 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O HAZLEMS FENTON 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

10/01/1710 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062565820001

View Document

14/09/1514 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 17/12/13 STATEMENT OF CAPITAL GBP 671601

View Document

19/06/1419 June 2014 17/12/13 STATEMENT OF CAPITAL GBP 671601

View Document

26/02/1426 February 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 ADOPT ARTICLES 20/11/2013

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANBY GILL / 30/08/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR PETER HARALD IRVIN HELLMAN

View Document

05/09/135 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR SHAHRAM SHORAKA

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR SHAHRAM SHORAKA

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 316 ROWLANDSON HOUSE 289-293 BALLARDS LANE BALLARDS LANE LONDON N12 8NP UNITED KINGDOM

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED FAIRFAX INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1314 March 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SMAILL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN ALLESCH TAYLOR

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALEXANDROU

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 46 BERKELEY SQUARE MAYFAIR LONDON W1J 5AT

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDROU

View Document

21/08/1221 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY APPOINTED ANDREW ALEXANDROU

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 7 QUEEN STREET MAYFAIR LONDON W1J 5PB

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORSE

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES HALFORD

View Document

13/06/1113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED FRANCES MARIE HALFORD

View Document

05/03/105 March 2010 20/07/09 STATEMENT OF CAPITAL GBP 100000

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/07/094 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 NC INC ALREADY ADJUSTED 21/08/07

View Document

20/09/0720 September 2007 £ NC 1000/500000 21/08

View Document

20/09/0720 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED FAIRFAX CAPITAL LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company