OMITEC GROUP LIMITED

Company Documents

DateDescription
06/04/186 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/186 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/03/171 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
HOPTON INDUSTRIAL ESTATE
LONDON ROAD
DEVIZES
WILTSHIRE
SN10 2EU

View Document

19/01/1619 January 2016 DECLARATION OF SOLVENCY

View Document

19/01/1619 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

19/01/1619 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1612 January 2016 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOANES

View Document

15/12/1415 December 2014 AUD RES SECT 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELMUT ERNST

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELMUT ERNST

View Document

05/11/135 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1227 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR HELMUT ERNST

View Document

20/07/1220 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JULIAN SOANES

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 GBP NC 19891/25000 06/11/06

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS JEREMY COWARD

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS JEREMY COWARD

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 24/01/07

View Document

02/03/072 March 2007 � NC 15960/19891 24/01/

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/09/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0510 May 2005 � IC 12167/12141 14/01/05 � SR [email protected]=26

View Document

13/04/0513 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0521 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/12/0316 December 2003 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 � NC 15333/15960 26/06/

View Document

04/07/034 July 2003 S-DIV 26/06/03

View Document

04/07/034 July 2003 SUBDIVISION 26/06/03

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

04/07/034 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/05/03; CHANGE OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 S369(4) SHT NOTICE MEET 21/01/02

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 � IC 11988/11619 23/01/02 � SR 369@1=369

View Document

21/02/0221 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0224 January 2002 AGREEMENT APPROVED 08/08/01

View Document

15/01/0215 January 2002 � IC 13333/11619 08/08/01 � SR 1714@1=1714

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 COMPANY NAME CHANGED CETIMO LIMITED CERTIFICATE ISSUED ON 08/11/00; RESOLUTION PASSED ON 17/10/00

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: TURNER BARRATT QUADRANT HOUSE 20 BROAD STREET MALL READING BERKSHIRE RG1 7QE

View Document

04/08/984 August 1998 � NC 100/15333 24/07/98

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

04/08/984 August 1998 ADOPT MEM AND ARTS 24/07/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 24/07/98

View Document

04/08/984 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/98

View Document

04/08/984 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/98

View Document

04/08/984 August 1998 FIN ASS 24/07/98

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 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