Advanced company searchLink opens in new window

OMG ADDITIVES LIMITED

Company number 05671842

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)
28 Jun 2012 CAP-SS Solvency statement dated 28/06/12
28 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction treated as realised profit 28/06/2012
28 Jun 2012 SH19 Statement of capital on 28 June 2012
  • GBP 1
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
08 Feb 2012 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
07 Feb 2012 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
23 Jan 2012 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for tmf Corporate Administration Services LIMITED
17 Jan 2012 TM01 Termination of appointment of Paul Smith as a director
17 Jan 2012 TM01 Termination of appointment of Lisa Smith as a director
17 Jan 2012 TM01 Termination of appointment of John Coombs as a director
17 Jan 2012 TM01 Termination of appointment of Glenn Burton Fletcher as a director
17 Jan 2012 TM01 Termination of appointment of David Greensmith as a director
17 Jan 2012 AP01 Appointment of Michael Stanko as a director
17 Jan 2012 AP01 Appointment of Dr Steven Donald Dunmead as a director
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2012 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012
11 Jan 2012 CERTNM Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
  • CONNOT ‐
10 Jan 2012 TM02 Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 23/01/2012
08 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2011 CH01 Director's details changed for Dr Lisa Noelle Smith on 7 December 2011
22 Dec 2011 CH01 Director's details changed for Mr David Charles Greensmith on 7 December 2011
22 Dec 2011 CH01 Director's details changed for Mr John David Francis Coombs on 7 December 2011
22 Dec 2011 CH01 Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011
22 Dec 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
22 Dec 2011 TM02 Termination of appointment of The New Hovema Limited as a secretary