OMNI KLEEN LTD

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

15/03/1215 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000007

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 1 ENTERPRISE HOUSE YNYS FACH TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 COMPANY NAME CHANGED OKFRANCHISEGROUP.COM LTD CERTIFICATE ISSUED ON 01/09/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 2 ENTERPRISE HOUSE YNYS FACH TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED OMNI KLEEN GROUP LTD CERTIFICATE ISSUED ON 18/10/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM ENTERPRISE HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 22/09/2010

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR GARETH DAVID LLOYD

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 12/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM OMNI KLEEN HOUSE MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN UNITED KINGDOM

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVYN MICHAEL LLOYD / 28/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVYN LLOYD / 28/11/2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN GREEN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM OMNI KLEEN HOUSE, MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 OMNI KLEEN HOUSE, MWYNDY CROSS PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 MWYNDY INDUSTRIAL ESTATE MWYNDY PONTYCLUN MID GLAMORGAN CF72 8PN

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED OMNI-KLEEN LTD CERTIFICATE ISSUED ON 21/06/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: G OFFICE CHANGED 15/02/02 8 CRAVEN LANE SOUTHAM WARWICKSHIRE CV47 1UU

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

10/07/0110 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FIRST GAZETTE

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: G OFFICE CHANGED 19/12/00 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

03/11/003 November 2000 COMPANY NAME CHANGED BIN CLEANING SERVICE LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 Incorporation

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