OMNI BRIDGEWAY EMERGING MARKETS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR. RAYMOND GERARDUS ANTONIUS VAN HULST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY WALTER REMMERSWAAL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER REMMERSWAAL

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDUARD DE JAGER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED WIEGER JAN WIELINGA

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 62 BRITTON STREET LONDON EC1M 5UY

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WALTER REMMERSWAAL / 07/09/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JURRIAAN BRAAT

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WALTER REMMERSWAAL / 19/09/2007

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JURIANN BRATT / 19/09/2007

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDUARD DE JAGER / 19/09/2007

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: OMNI HOUSE 33 CREECHURCH LANE LONDON EC3A 5EB

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED OMNI WHITTINGTON EMERGING MARKET S LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: ARTHUR CASTLE HOUSE CREECHURCH LANE LONDON EC3A 5EB

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 COMPANY NAME CHANGED OMNI WHITTINGTON DEBT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: ARTHUR CASTLE HOUSE 33 CREECHURCH LANE LONDON EC3A 5AJ

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 1 WHITTINGTON AVENUE LONDON EC3V 1PH

View Document

05/11/995 November 1999 COMPANY NAME CHANGED OMNI WHITTINGTON LIMITED CERTIFICATE ISSUED ON 05/11/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ADOPT MEM AND ARTS 05/06/97

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/10/9615 October 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/10/9615 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: ONE WHITTINGTON AVENUE LONDON EC3 1LE

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 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