MXF PROPERTIES OM GROUP LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of capital on 2021-11-02

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 CHANGE OF COMPANY NAME 06/06/2019

View Document

07/06/197 June 2019 COMPANY NAME CHANGED MEDICX PROPERTIES OM GROUP LTD CERTIFICATE ISSUED ON 07/06/19

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 5TH FLOOR, GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAG LIMITED

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 CESSATION OF MICHAEL BEVERLEY AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICX PROPERTIES OM HOLDINGS LTD

View Document

21/06/1821 June 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

20/06/1820 June 2018 CORPORATE DIRECTOR APPOINTED IAG LIMITED

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MARK ANDREW WOODALL

View Document

20/06/1820 June 2018 CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BEVERLEY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON ELLIS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL BEVERLEY-STEVENSON

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM THE BUSINESS CENTRE BANKTOP FARM BLACK HILL ROAD LEEDS WEST YORKSHIRE LS21 1PY

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERLEY

View Document

19/06/1819 June 2018 SECOND FILED SH01 - 03/03/10 STATEMENT OF CAPITAL GBP 20284

View Document

19/06/1819 June 2018 SECOND FILED SH01 - 05/05/15 STATEMENT OF CAPITAL GBP 20389

View Document

18/06/1818 June 2018 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

15/06/1815 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED ONE MEDICAL GROUP LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS JENNIFER ANNE BEVERLEY

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF ROBERT GAVIN MARSHALL AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF VERNON JAMES ELLIS AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF RACHEL BEVERLEY-STEVENSON AS A PSC

View Document

09/11/179 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 20899.00

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL

View Document

06/11/156 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN KINGSTON

View Document

29/05/1529 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 20399

View Document

15/05/1515 May 2015 ADOPT ARTICLES 24/04/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR STEPHEN ALAN ANDREW KINGSTON

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED SIR VERNON JAMES ELLIS

View Document

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR STUART JOBBINS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BEVERLEY

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BEVERLEY / 01/01/2012

View Document

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

06/12/116 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED ONE MEDICAL EUROPE LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 1116904

View Document

23/04/1023 April 2010 ALTER ARTICLES 31/03/2010

View Document

28/01/1028 January 2010 SHARE CAP RESTICTIONS REMOVED 11/01/2010

View Document

19/11/0919 November 2009 NC INC ALREADY ADJUSTED 04/11/2009

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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