OSMETECH LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/135 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM C/O ASHURST LLP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM

View Document

26/09/1226 September 2012 DECLARATION OF SOLVENCY

View Document

26/09/1226 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 29/09/11 NO CHANGES

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY SALLY CRAIG

View Document

15/06/1115 June 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/1115 June 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/1115 June 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/06/1115 June 2011 REREG PLC TO PRI; RES02 PASS DATE:15/06/2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DARYL FAULKNER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN KEMPER

View Document

14/01/1114 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDILANDS

View Document

25/11/1025 November 2010 TO RECIEVE ACCOUNTS, REAPPOINT DIRECTOR, REAPPOINT AUDITORS 30/06/2010

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/06/103 June 2010 REDUCTION OF ISSUED CAPITAL

View Document

03/06/103 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 6825835.171

View Document

28/05/1028 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/105 May 2010 RE SCHEME OF ARRANGEMENT, REDUCE AND CANCEL ALL SCHEME SHARES 27/04/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MISS SALLY ANN CRAIG

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY CRAIG

View Document

07/04/107 April 2010 DIRECTOR APPOINTED STEVEN JOHN KEMPER

View Document

19/02/1019 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/092 December 2009 01/09/09 BULK LIST

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL GLEESON

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK LAPPE

View Document

05/08/095 August 2009 DIRECTOR RESIGNED JAMES WHITE

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JON FIAZ KAYYEM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARK LAPPE

View Document

09/05/099 May 2009 ELECT DIRECTORS RECIEVE AND CONSIDER ACCOUNTS APPOINT AUDITORS 05/05/2009

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED GORDON KUENSTER

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED GORDON HALL

View Document

30/12/0830 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

08/10/088 October 2008 ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 ARTICLES OF ASSOCIATION

View Document

11/09/0811 September 2008 Director Appointed Daryl Jay Faulkner Logged Form

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DARYL JAY FAULKNER

View Document

09/09/089 September 2008 DIRECTOR RESIGNED BRUCE HUEBNER

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0720 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 CONSO 30/09/05

View Document

10/10/0510 October 2005 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 SUB DIVISION 25/07/05

View Document

10/08/0510 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0510 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0510 August 2005 � NC 12000000/13000000 25/

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 S-DIV 25/07/05

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

10/08/0510 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/09/04; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 20/10/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0430 September 2004 AUTH ALLOT OF SECURITY 23/09/04 DISAPP PRE-EMPT RIGHTS 23/09/04 � NC 8100000/12000000 23/09/04 AUTH ALLOT OF SECURITY 23/09/04

View Document

30/09/0430 September 2004 � NC 8100000/12000000 23/

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0315 August 2003 SECTION 394 AUDITORS RESIGNATION

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 ELECTRA HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6WZ

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/026 October 2002 � NC 3678141/8100000 30/0

View Document

06/10/026 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/026 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/026 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 PROSPECTUS

View Document

06/09/026 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 Resolutions

View Document

27/08/0227 August 2002 Resolutions

View Document

27/08/0227 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0227 August 2002 Resolutions

View Document

27/08/0227 August 2002 Resolutions

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 � NC 3446640/3678141 27/0

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0027 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/09/00

View Document

04/05/004 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 � NC 3140000/3446640 05/0

View Document

10/01/0010 January 2000 ADOPTARTICLES08/09/99

View Document

15/12/9915 December 1999 LISTING OF PARTICULARS

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999

View Document

29/06/9929 June 1999 NC INC ALREADY ADJUSTED 14/06/99

View Document

22/06/9922 June 1999 � NC 2000000/3140000 14/0

View Document

22/06/9922 June 1999 Resolutions

View Document

22/06/9922 June 1999 Resolutions

View Document

20/06/9920 June 1999

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED AROMASCAN PLC CERTIFICATE ISSUED ON 14/06/99

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 LISTING OF PARTICULARS

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 20/10/98

View Document

23/10/9823 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/98

View Document

23/10/9823 October 1998 � NC 350000/2000000 20/1

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 LISTING OF PARTICULARS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/976 October 1997 ALTER MEM AND ARTS 22/09/97

View Document

06/10/976 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 01/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9724 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 LISTING OF PARTICULARS

View Document

08/10/968 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/04/96

View Document

08/10/968 October 1996 DIRS POWERS 30/04/96

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 19/08/96

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996

View Document

11/10/9511 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/95

View Document

11/10/9511 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 01/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/958 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/95

View Document

06/03/956 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/95

View Document

15/01/9515 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 PROSPECTUS

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 01/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9412 August 1994 NC INC ALREADY ADJUSTED 29/07/94

View Document

12/08/9412 August 1994 S-DIV 29/07/94

View Document

08/08/948 August 1994 � NC 50000/350000 29/07

View Document

08/08/948 August 1994 RE: SHARE PREM/SWUB DIV 29/07/94

View Document

08/08/948 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/948 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/94

View Document

07/07/947 July 1994 SHARES AGREEMENT OTC

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 AUDITORS' REPORT

View Document

17/06/9417 June 1994 AUDITORS' STATEMENT

View Document

17/06/9417 June 1994 BALANCE SHEET

View Document

17/06/9417 June 1994 CAP SHARE PREM ACC 09/06/94

View Document

17/06/9417 June 1994 � NC 1000/50000 09/06/94

View Document

17/06/9417 June 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/9417 June 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/9417 June 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/9417 June 1994 NC INC ALREADY ADJUSTED 09/06/94

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/9417 June 1994 REREGISTRATION PRI-PLC 09/06/94

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: G OFFICE CHANGED 03/06/94 C/O UMIST VENTURES LIMITED UNIVERSITY OF MANCHESTER INSTITUTE OF SCIENCE & TECHNOLOG SACKVILLE ST. MANCHESTER M60 1QD

View Document

27/05/9427 May 1994 CONVE 25/04/94

View Document

27/05/9427 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/946 April 1994 COMPANY NAME CHANGED ODOURMAPPER LIMITED CERTIFICATE ISSUED ON 06/04/94

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED STEADYEXTRA TRADING LIMITED CERTIFICATE ISSUED ON 29/10/93

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 2 BACHES STREET LONDON N1 6UB

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 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