Advanced company searchLink opens in new window

OMNIX HOLDINGS LIMITED

Company number 06621468

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
05 Aug 2011 AD01 Registered office address changed from 174 Whiteladies Road Bristol BS8 2XU United Kingdom on 5 August 2011
17 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 408
17 Jun 2011 AD03 Register(s) moved to registered inspection location
17 Jun 2011 AD02 Register inspection address has been changed
05 Apr 2011 AA Full accounts made up to 30 June 2010
20 Jan 2011 TM02 Termination of appointment of Jillian Fitzgerald as a secretary
05 Jan 2011 AD01 Registered office address changed from The Quorum Bond Street South Bristol BS1 3AE on 5 January 2011
20 Sep 2010 AP01 Appointment of Mr Andrew David Wrigglesworth as a director
20 Sep 2010 TM01 Termination of appointment of William Tickner as a director
01 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
30 Jun 2010 AD01 Registered office address changed from Kings House Bond Street South Bristol BS1 3AE on 30 June 2010
31 Mar 2010 AA Full accounts made up to 30 June 2009
03 Nov 2009 TM01 Termination of appointment of Martin Coates as a director
30 Jun 2009 363a Return made up to 17/06/09; full list of members
30 Jun 2009 190 Location of debenture register
30 Jun 2009 353 Location of register of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from kings house bond street bristol BS1 3AE
16 Oct 2008 288a Secretary appointed ms jillian mary fitzgerald
16 Oct 2008 288b Appointment Terminated Secretary martin coates
18 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2008 88(2) Ad 21/08/08 gbp si 208@1=208 gbp ic 200/408
01 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association