Advanced company searchLink opens in new window

OMNILIFE INSURANCE COMPANY LIMITED

Company number 02294080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 MR04 Satisfaction of charge 4 in full
07 May 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 13,833,910
01 Oct 2015 AP01 Appointment of Mrs Houda Momtaz as a director on 29 September 2015
17 Aug 2015 AP01 Appointment of Ms Michelle Ann Cracknell as a director on 18 June 2015
03 Jun 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Ms Caroline Mary Instance as a director on 1 April 2015
25 Mar 2015 TM01 Termination of appointment of Emil Antoine Bechalany as a director on 23 March 2015
28 Jan 2015 TM01 Termination of appointment of Gaynor Annette Waterman as a director on 20 January 2015
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 13,833,910
09 Oct 2014 AP01 Appointment of Mr James White Jack as a director on 23 September 2014
22 Jul 2014 AP01 Appointment of Ms Gaynor Annette Waterman as a director on 22 July 2014
09 Apr 2014 TM01 Termination of appointment of John Bannon as a director
25 Feb 2014 AA Full accounts made up to 31 December 2013
18 Jan 2014 CH01 Director's details changed for Mr John Paul Bannon on 7 January 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 13,833,910
28 Oct 2013 MEM/ARTS Memorandum and Articles of Association
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 13,833,910
14 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 5330,310 ordinary shares 12/08/2013
18 Jun 2013 TM01 Termination of appointment of Ahmad-Sami Sharif as a director
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Ahmad-Sami Sharif as a director