OMEX ENVIRONMENTAL LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Second filing for the appointment of Mr Maximilian Olof Winkler Von Stiernhielm as a director

View Document

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

View Document

19/05/2519 May 2025 Register inspection address has been changed from 1st Floor Queen Caroline House 3-5 High Street Windsor Berkshire SL4 1LD to Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN

View Document

05/03/255 March 2025 Termination of appointment of David O'donnell as a secretary on 2024-12-20

View Document

05/03/255 March 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

23/07/2423 July 2024 Registered office address changed from East Bank Eastbank Sutton Bridge Spalding PE12 9YD England to East Bank Sutton Bridge Spalding Lincolnshire PE12 9YD on 2024-07-23

View Document

17/07/2417 July 2024 Registered office address changed from Riverside Industrial Estate Estuary Road Kings Lynn Norfolk, PE30 2HH to East Bank Eastbank Sutton Bridge Spalding PE12 9YD on 2024-07-17

View Document

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

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-05-06 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR FRANCIS GEORGE THOMSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAN HANKS

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLOF JOACHIM WINKLER

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SHEPPARDSON / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAN CHRISTOPHER HANKS / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. OLOF JOACHIM WINKLER VON STIERNHIELM / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FEATHERSTONE / 09/01/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR DAVID O'DONNELL

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY ALASTAIR RUBIE

View Document

28/07/1628 July 2016 Appointment of Mr Maximilian Olof Winkler Von Stiernhielm as a director on 2016-07-07

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MAXIMILIAN OLOF WINKLER VON STIERNHIELM

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

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

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DAN CHRISTOPHER HANKS

View Document

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

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

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

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

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

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/109 January 2010 SAIL ADDRESS CHANGED FROM: C/O OMEX (UK) LTD. QUEEN CAROLINE HOUSE 3-5 HIGH STREET WINDSOR BERKS. SL4 1LD UNITED KINGDOM

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ELLIOTT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SHEPPARDSON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FEATHERSTONE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLOF JOACHIM WINKLER VON STIERNHIELM / 21/12/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

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

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

27/12/0027 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

24/12/9924 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

05/01/995 January 1999 RETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS

View Document

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

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/9721 January 1997 FORM 882(R) ISS SHARE ADJ ON AR

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

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

View Document

06/12/946 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 £ NC 100000/200000 23/12

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/90

View Document

19/12/9019 December 1990 EXEMPTION FROM APPOINTING AUDITORS 21/11/90

View Document

25/01/9025 January 1990 ALTER MEM AND ARTS 14/12/89

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/05/8922 May 1989 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