OMNIAMED COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-21

View Document

15/11/2415 November 2024 Second filing of a statement of capital following an allotment of shares on 2018-01-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Rob Anthony Yates as a director on 2022-12-22

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 5779122.00

View Document

15/01/2015 January 2020 ADOPT ARTICLES 09/01/2020

View Document

03/01/203 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 9779112

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501380003

View Document

22/01/1922 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 047501380003

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/05/183 May 2018 22/01/18 STATEMENT OF CAPITAL GBP 5779112

View Document

03/05/183 May 2018 Statement of capital following an allotment of shares on 2018-01-22

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

22/01/1822 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 4374112

View Document

08/01/188 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR GERARD NEMITZ

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED OMNIA-MED LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ALEXANDER JOHN BEAUMONT

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ROBERT ANTHONY YATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR SIMON EDWARD DAVID BREED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O SCHOFIELD HEALTHCARE MEDIA LTD SUITE 5B, CRINGLEFORD BUSINESS CENTRE INTWOOD ROAD CRINGLEFORD NORWICH NORFOLK NR4 6AU ENGLAND

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN RICHARD FREEMAN

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM NINE 4TH FLOOR 9 SUTTON COURT ROAD SUTTON SURREY SM1 4SZ

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ROBERT ANDREW DICKSON

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047501380003

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/145 November 2014 14/10/14 STATEMENT OF CAPITAL GBP 3379112

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 2872245

View Document

12/08/1412 August 2014 ALTER ARTICLES 16/07/2014

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED LUCY CAROLINE WILLIAMS

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/1324 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MOONEY

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMMES LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MOONEY / 08/03/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT G9 LINTON HOUSE, 164-180 UNION STREET, LONDON, SE1 0LH

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: KNIGHTS QUARTER, 14 ST JOHN'S LANE, LONDON, EC1M 4AJ

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

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

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMS LIM ITED CERTIFICATE ISSUED ON 10/11/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 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