OMNI SECURITISATION COMPANY III LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG England to 3rd Floor 22 Old Bond Street London W1S 4PY on 2023-03-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr James Bernard Tracey as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Hannah Louise Crocker as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Neil Anthony Fell as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Tracy Louise Lewis as a director on 2022-10-06

View Document

20/09/2220 September 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

05/05/225 May 2022 Director's details changed for Ms Tracy Louise Lewis on 2022-04-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Neil Anthony Fell as a director on 2021-09-24

View Document

29/09/2129 September 2021 Termination of appointment of Mark Andrew Woodall as a director on 2021-09-24

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 6TH FLOOR 7 AIR STREET LONDON W1B 5AD ENGLAND

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED / 02/09/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILFRED COCHRANE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR MARK ANDREW WOODALL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 5TH FLOOR 5 GOLDEN SQUARE LONDON W1F 9BS UNITED KINGDOM

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099860140001

View Document

10/02/1610 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/02/163 February 2016 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