OMEGA LOGIC LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
2ND FLOOR KELTING HOUSE
SOUTHERNHAY
BASILDON
ESSEX
SS14 1EQ

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND ACOSTA

View Document

17/09/1217 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND ACOSTA

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTHOLOMEW-KEEN

View Document

17/08/1117 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PIPER

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR PAUL MARTIN BARTHOLOMEW-KEEN

View Document

15/10/1015 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CHARLES THOMAS PIPER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY WESTLAKE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTLAKE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNETT

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR DAVID JOHN HAMMOND

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DESMOND BRIAN ACOSTA

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DAVID JOHN HAMMOND

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/095 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/04/096 April 2009 DIRECTOR APPOINTED NICHOLAS LEO ANDREW KENNETT

View Document

06/04/096 April 2009 DIRECTOR RESIGNED MIRO BERGMAN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 AUDITOR'S RESIGNATION

View Document

27/10/0727 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 US$ IC 150000/0 09/08/07 US$ SR 150000@1=150000

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ

View Document

21/02/0721 February 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: UNIT 4 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB4 5UG

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/08/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 16 NORTH STREET READING BERKSHIRE RG1 7DA

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

04/11/024 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; NO CHANGE OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 AMENDING 882 ISS 23/06/00

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0128 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 142 WATERMANS QUAY WILLIAM MORRIS WAY FULHAM LONDON SW6 2UW

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ALTER MEM AND ARTS

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

04/06/994 June 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

01/06/991 June 1999 COMPANY NAME CHANGED HAVENVENT LIMITED CERTIFICATE ISSUED ON 02/06/99

View Document

28/05/9928 May 1999 � NC 1000/1000000 20/05/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 171 BATTERSEA CHURCH ROAD LONDON SW11 3ND

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 F/101 WESTBOURNE TERRACE PADDINGTON LONDON W2 6QT

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: G OFFICE CHANGED 18/10/95 OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/958 September 1995 ADOPT MEM AND ARTS 06/09/95

View Document

07/08/957 August 1995 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