Advanced company searchLink opens in new window

OMEX NITROGEN LIMITED

Company number 02576924

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)
09 Sep 2016 AD02 Register inspection address has been changed to Queen Caroline House 3-5 High Street Windsor SL4 1LD
10 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 TM01 Termination of appointment of Alastair Edward Rubie as a director on 7 June 2016
28 Jul 2016 AP03 Appointment of Mr David O'donnell as a secretary on 8 July 2016
28 Jul 2016 TM02 Termination of appointment of Alastair Edward Rubie as a secretary on 8 July 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
13 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
29 Jan 2015 AD04 Register(s) moved to registered office address Bardney Airfield Tupholme Lincoln LN3 5TP
23 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
24 Jul 2013 AP01 Appointment of Kenneth William Atter as a director
24 Jul 2013 TM01 Termination of appointment of Stephen Perry as a director
10 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Jul 2012 AA Accounts for a small company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
10 Sep 2010 AA Accounts for a small company made up to 31 December 2009
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
01 Feb 2010 AD03 Register(s) moved to registered inspection location
01 Feb 2010 AD02 Register inspection address has been changed
01 Feb 2010 CH01 Director's details changed for Stephen John Perry on 1 February 2010