OM BOTSWANA HOLDCO LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021 Statement of capital on 2021-08-10

View Document

10/08/2110 August 2021 Resolutions

View Document

24/06/2124 June 2021 Appointment of Ms Alexandra Fiona Strater as a director on 2021-05-31

View Document

24/06/2124 June 2021 Termination of appointment of Paul Forsythe as a director on 2021-05-31

View Document

24/06/2124 June 2021 Termination of appointment of Paul Forsythe as a secretary on 2021-05-31

View Document

24/06/2124 June 2021 Appointment of Petershill Secretaries Limited as a secretary on 2021-05-31

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-31

View Document

08/04/208 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 3859792

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

06/02/206 February 2020 SECRETARY APPOINTED MR PAUL FORSYTHE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 2503124

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

11/06/1911 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 1182204

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CORNELIUS CHRISTIAAN THIART

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PAUL FORSYTHE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

09/11/189 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2018

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL LIMITED

View Document

08/11/188 November 2018 CESSATION OF OLD MUTUAL PUBLIC LIMITED COMPANY AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL PUBLIC LIMITED COMPANY

View Document

31/10/1831 October 2018 SECOND FILING OF PSC07 FOR OM GROUP (UK) LIMITED

View Document

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/06/2018

View Document

11/10/1811 October 2018 CESSATION OF OM GROUP (UK) LIMITED AS A PSC

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/02/188 February 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL FORSYTHE

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 5TH FLOOR MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG UNITED KINGDOM

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MOGAMBERY PILLAY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED COLIN ROBERT CAMPBELL

View Document

31/05/1631 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014

View Document

13/03/1413 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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