OMNICO COMMERCE LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ALAN STANLEY WRIGHT

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR THIERRY BOUZAC

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR OLIVER CARL ARCHER

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA TEE

View Document

02/06/132 June 2013 DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED ODESSA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 4 HOUNDMILLS INDUSTRIAL ESTATE HAMILTON CLOSE BASINGSTOKE HAMPSHIRE RG21 6YT ENGLAND

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/09/1124 September 2011 SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY LISA CHURCH

View Document

24/09/1124 September 2011 DIRECTOR APPOINTED MS FIONA TEE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HIDALGO

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 AMENDMENT TO FACILITIES AGREEMENT 10/02/2011

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

31/08/1031 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM RG21 6YT HOUNDMILLS, INDUSTRIAL ESTATE HAMILTON ROAD BASINGSTOKE HAMPSHIRE RG21 6YT

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR TONY HIDALGO

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY HENRY BARRELL

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY BARRELL

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR IAN PATTERSON

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MISS LISA CHURCH

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG UNITED KINGDOM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM THE COACH HOUSE KEMPSHOTT PARK DUMMER HAMPSHIRE RG25 2DB

View Document

27/06/0827 June 2008 CURREXT FROM 31/08/2008 TO 28/02/2009

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE RUTHERFORD CENTRE RUTHERFORD ROAD BASINGSTOKE HAMPSHIRE RG24 8PB

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 8UQ

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

14/08/9714 August 1997 ADOPT MEM AND ARTS 30/07/97

View Document

14/08/9714 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

14/08/9714 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/97

View Document

14/08/9714 August 1997 VARYING SHARE RIGHTS AND NAMES 14/07/97

View Document

14/08/9714 August 1997 ADOPT MEM AND ARTS 14/07/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 � NC 100/200000 02/06/97

View Document

19/06/9719 June 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 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