Advanced company searchLink opens in new window

OMNIO SERCLE LIMITED

Company number 02913145

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)
06 Jan 2022 CERTNM Company name changed appleton computer LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
18 Nov 2021 AA Accounts for a small company made up to 31 December 2020
10 Aug 2021 TM01 Termination of appointment of Lindsay Robertson as a director on 30 June 2021
03 Aug 2021 AP01 Appointment of Mr William Alexander Hall as a director on 31 July 2021
03 Aug 2021 TM01 Termination of appointment of Scott Allen Lanphere as a director on 30 June 2021
03 Aug 2021 AP01 Appointment of Mr Gudmundur Gisli Ingolfsson as a director on 30 June 2021
23 Jun 2021 AP01 Appointment of Mr Adrian Cannon as a director on 7 June 2021
18 Jun 2021 AA Accounts for a small company made up to 31 December 2019
04 Jun 2021 AP01 Appointment of Ms Julia D'ann Throop as a director on 3 June 2021
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 PSC01 Notification of Darren John Hocquard as a person with significant control on 13 June 2019
15 May 2020 PSC01 Notification of Bernard Michael Le Claire as a person with significant control on 13 June 2019
15 May 2020 PSC01 Notification of David John Hopkins as a person with significant control on 13 June 2019
15 May 2020 PSC01 Notification of Joachim Leif Cato as a person with significant control on 13 June 2019
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
21 Apr 2020 TM01 Termination of appointment of Robin Keith Dear as a director on 2 March 2020
21 Apr 2020 TM01 Termination of appointment of Ian Hossack as a director on 16 April 2020
21 Apr 2020 AP01 Appointment of Mr Lindsay Robertson as a director on 16 April 2020
21 Apr 2020 AD01 Registered office address changed from C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ England to Floor 8 Waverley House 7-12 Noel Street, Soho London W1F 8GQ on 21 April 2020
26 Jun 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
25 Jun 2019 AP01 Appointment of Mr Scott Lanphere as a director on 13 June 2019
25 Jun 2019 AP01 Appointment of Mr Robin Keith Dear as a director on 13 June 2019