OMEX AGRIFLUIDS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

02/03/252 March 2025 Termination of appointment of David O'donnell as a director on 2024-12-20

View Document

28/02/2528 February 2025 Termination of appointment of David O'donnell as a secretary on 2024-12-20

View Document

28/02/2528 February 2025 Appointment of Mr Thomas Brennan as a secretary on 2024-12-20

View Document

19/09/2419 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

16/11/2216 November 2022 Director's details changed for Mr Peter Charles Elvy Prentis on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr Nils Alexander Winkler Von Stiernhielm on 2022-11-16

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-05-06 with updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MARCELO LUIZ MARINO SANTOS

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPPARDSON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUBIE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED CHRISTOPHER JAMES GIPP

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DAVID O'DONNELL

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELVY PRENTIS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHEPPARDSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWARD RUBIE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN LOWES / 01/02/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM RIVERSIDE INDUSTRIAL ESTATE ESTUARY ROAD KINGS LYNN NORFOLK PE30 2HH

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 GBP NC 200000/500000 04/07/08

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 NC INC ALREADY ADJUSTED 29/06/98

View Document

21/05/9921 May 1999 � NC 100000/200000 29/06

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: G OFFICE CHANGED 08/12/94 BARDNEY AIRFIELD TUPHOLME LINCOLN LN3 5TP

View Document

30/11/9430 November 1994 � NC 1000/100000 25/11/94

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 COMPANY NAME CHANGED ADVANCED PLANT NUTRITION LIMITED CERTIFICATE ISSUED ON 10/11/93

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

22/01/9322 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 EXEMPTION FROM APPOINTING AUDITORS 05/10/92

View Document

13/10/9213 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/911 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: G OFFICE CHANGED 16/05/91 372 OLD STREET LONDON EC1V 9LT

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED

View Document

28/01/9128 January 1991 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