OMNICELL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Zhihua Wang as a secretary on 2025-05-30

View Document

11/04/2511 April 2025 Termination of appointment of Francois Pierre Paul Verdeaux as a director on 2025-04-07

View Document

28/02/2528 February 2025 Registered office address changed from Two Omega Drive River Bend Technology Centre Irlam Manchester M44 5GR to 714 Eddington Way Birchwood Park Warrington WA3 6BA on 2025-02-28

View Document

02/11/242 November 2024 Second filing for the appointment of Brian Henry Nutt as a director

View Document

28/10/2428 October 2024 Change of details for Omnicell, Inc. as a person with significant control on 2023-03-20

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

15/10/2415 October 2024 Change of details for Omnicell, Inc. as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Secretary's details changed for Zhihua Wang on 2022-06-21

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of James Tom Bass as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Francois Pierre Paul Verdeaux as a director on 2024-09-01

View Document

24/07/2424 July 2024 Termination of appointment of Sara Dalmasso as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mr Brian Henry Nutt as a director on 2024-05-15

View Document

23/07/2423 July 2024 Termination of appointment of Brian Henry Nutt as a director on 2023-05-15

View Document

16/05/2416 May 2024 Termination of appointment of Joseph Brian Spears as a director on 2024-05-10

View Document

16/05/2416 May 2024 Appointment of Mr Brian Henry Nutt as a director on 2023-05-15

View Document

15/02/2415 February 2024 Appointment of Mr Steven Gary Humphreys as a director on 2024-02-14

View Document

18/01/2418 January 2024 Termination of appointment of Mohit Bhatia as a director on 2023-12-13

View Document

31/10/2331 October 2023 Second filing for the appointment of Mr Corey James Manley as a director

View Document

27/10/2327 October 2023 Change of details for Omnicell, Inc. as a person with significant control on 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Appointment of Sara Dalmasso as a director on 2023-02-17

View Document

08/11/228 November 2022 Change of details for Omnicell Inc as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Second filing for the appointment of Mr Corey James Manley as a director

View Document

28/10/2228 October 2022 Change of details for Omnicell Inc as a person with significant control on 2022-08-04

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/06/2228 June 2022 Appointment of Corey James Manley as a director on 2022-06-21

View Document

07/04/227 April 2022 Resolutions

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JOSEPH BRIAN SPEARS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEROEN KUIPERS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MOHIT BHATIA

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROB SEIM

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 201

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED JEROEN PETER JOHAN KUIPERS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE CONROY

View Document

30/12/1530 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 101

View Document

01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 COMPANY NAME CHANGED MTS MEDICATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM UNIT 6B MILLENNIUM WAY LEEDS LS11 5AL

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR ALAN CLARK

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY GAVIN SAYER

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY ERVIN

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1310 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/04/1310 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

05/04/135 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR GARY ERVIN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ROB SEIM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR TODD SIEGEL

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JAMIE CONROY

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR PAUL JOHN O'HANLON

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 6 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG

View Document

21/01/1121 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 ADOPT ARTICLES 18/12/2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TODD SIEGEL / 10/11/2009

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: UNIT 6A-6B DALTON CO BLACKBURN INTERCHANGE LOWER DARWEN BB3 0AT

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 23-25 ELBOW LANE FORMBY MERSEYSIDE LANCS L37 4AB

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: UNIT 6A-6B DALTON CO BLACKBURN INTERCHANGE LOWER DARWEN BLACKBURN LANCASHIRE BB3 0AT

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED MTS PACKAGING SYSTEMS INTERNATIO NAL LTD CERTIFICATE ISSUED ON 21/10/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 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