OMNIHEATH LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE POSTLETHWAITE

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 30/09/2010

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MAURICE JAMES POSTLETHWAITE

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 54 QUEEN ANNE STREET LONDON W1M 9LA

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 4 FITZROY SQUARE LONDON W1P 5AH

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: UNIT 3 LAWN ROAD BUSINESS CENTRE 32 LAWN ROAD LONDON NW3 2XU

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 S252 DISP LAYING ACC 22/05/92

View Document

08/06/928 June 1992 S366A DISP HOLDING AGM 22/05/92

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: 109 CRANBROOK ROAD ILFORD ESSEX IG1 4PU

View Document

03/12/913 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991

View Document

30/11/9030 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: FIELDER LE RICHE HERON PLACE 3GEORGE STREET LONDON W1H 5PA

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

06/01/896 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/01/896 January 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

05/01/895 January 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 12 GROSVENOR CRESCENT HYDE PARK CORNER LONDON SW1X 7EE

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 291087

View Document

16/10/8716 October 1987 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