Company NameOmnilabs (UK) Limited
Company StatusDissolved
Company Number01215906
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 11 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(28 years after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed04 July 2003(28 years after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusClosed
Appointed04 July 2003(28 years after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameSir Dermot Hemphrey De Trafford
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Appleshaw
Andover
Hampshire
SP11 9BH
Secretary NamePrince Yuri Nikolaievitch Galitzine
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 August 1993)
RoleCompany Director
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Secretary NameMr Eric Walter Rothbarth
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address3 Parkhill Road
London
Nw3
Director NameMr Andrew Hartill Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleCompany Manager
Correspondence Address636 Winding Hollow Drive
Franklin Lakes
New Jersey Nj 07417
Foreign
Director NamePrince Yuri Nikolaievitch Galitzine
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RolePublic Relations Consultant
Correspondence Address8 South Eaton Place
London
SW1W 9JA
Director NamePaul Elor Hoekfelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 November 1993(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address3 Elm Tree Close
London
NW8 9JS
Director NameAlan John Howard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1998)
RoleOperations Director
Correspondence Address51 West End
Brampton
Huntingdon
Cambridgeshire
PE18 8SF
Director NameDr Geoffrey Farrer Brown
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1998)
RoleConsultant Pathologist
Country of ResidenceEngland
Correspondence AddressRadnage Bottom Farm
Radnage Lane
Radnage
Buckinghamshire
HP14 4DX
Secretary NameDominic Iain Gibb
NationalityBritish
StatusResigned
Appointed22 February 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence Address1 Waterlow Court
Heath Close
London
NW11 7DT
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence Address1 Waterlow Court
Heath Close
London
NW11 7DT
Director NameEnrico Gherardi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed23 January 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleConsultant
Correspondence AddressPort-La-Galere
Theoule-Sur-Mer
06590
Director NameTobias Fenster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed23 January 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 1998)
RoleConsultant
Correspondence Address5 Chemin De La Faucliffe
Mies
Vaud
1295
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed23 June 1997(22 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1997)
RoleAccountant
Correspondence Address193 West Barnes Lane
New Malden
Surrey
KT3 6HY
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed18 September 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameTobias Fenster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed02 July 1998(23 years after company formation)
Appointment Duration2 months (resigned 02 September 1998)
RoleConsultant
Correspondence Address5 Chemin De La Faucliffe
Mies
Vaud
1295
Director NameAndrew Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(24 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 01 October 1999)
RoleHealth Care
Correspondence Address18 Marylebone Mews
London
W1M 7LF
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed10 September 1999(24 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 01 October 1999)
RoleAccountant
Correspondence Address193 West Barnes Lane
New Malden
Surrey
KT3 6HY
Secretary NameMr Alan Michael Rylett
NationalityBritish
StatusResigned
Appointed30 March 2000(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2001)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Secretary NameGregory Charles Rose
NationalityBritish
StatusResigned
Appointed31 July 2000(25 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address54 Lowden Close
Winchester
Hampshire
SO22 4EW
Director NamePeter John Housden
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2003)
RoleChief Financial Officer
Correspondence AddressUnit 8
6 Cliff Street
Milsons Point
New South Wales 2061
Australia
Director NamePeter Kirton Macintosh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2003)
RoleChief Executive Officer
Correspondence AddressUnit 2
32a Awaba Street
Mosman
New South Wales 2088
Australia
Director NameWalter Kmet
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2003(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2003)
RoleChief Operating Officer
Correspondence Address33 Kareela Road
Chatswood
New South Wales 2067
2067
Director NamePeter William Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2003(28 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 July 2003)
RoleCompany Director
Correspondence Address3 Cootamundra Drive
Allambie Heights
2100 New South Wales
2100
Secretary NameCraig Howard Jones
NationalityBritish
StatusResigned
Appointed27 June 2003(28 years after company formation)
Appointment Duration1 week (resigned 04 July 2003)
RoleCompany Director
Correspondence Address291 Eastern Valley Way
Middle Cove
Nsw 2068
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2003(28 years after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed04 July 2003(28 years after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleAccountant
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
2066
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(24 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 March 2000)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameEKAS & Associates Limited (Corporation)
StatusResigned
Appointed25 September 2000(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2001)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 December 1999Delivered on: 30 December 1999
Satisfied on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1998Delivered on: 10 July 1998
Satisfied on: 12 June 1999
Persons entitled: Johnson & Johnson Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of legal mortgage over premises k/a bewlay house 32 & 32A jamestown road st pancras london NW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 1996Delivered on: 3 February 1996
Satisfied on: 12 June 1999
Persons entitled: Johnson & Johnson Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with a guarantee and indemnity dated 24TH january 1996 in respect of the liabilities of unilabs trust laboratories limited or on any account whatsoever.
Particulars: T/No.322968 K/a bewlay house 32 jamestown road london NW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1993Delivered on: 8 December 1993
Satisfied on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 25 weymouth mews l/b of city of westminster title no NGL347328.
Fully Satisfied
22 November 1993Delivered on: 8 December 1993
Satisfied on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 harley street and 25 weymouth mews st marylebone l/b of city of westminster title no NGL49853.
Fully Satisfied
22 November 1993Delivered on: 6 December 1993
Satisfied on: 12 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1989Delivered on: 5 May 1989
Satisfied on: 12 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bewlay cliff wharf 12 jamestown road l/b of camden title no 252790 & 122968.
Fully Satisfied
28 April 2000Delivered on: 6 May 2000
Satisfied on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1989Delivered on: 7 March 1989
Satisfied on: 12 June 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
3 November 1999Delivered on: 6 November 1999
Persons entitled: Lewis & Tucker Surveyors Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as unilabs clinical pathology limited to the chargee pursuant to the lease of even date.
Particulars: Rent deposit £15,000.
Outstanding

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (10 pages)
23 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement by Directors (1 page)
7 March 2017Statement of capital on 7 March 2017
  • GBP 1
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 7,753,151.60
(4 pages)
7 March 2017Resolutions
  • RES14 ‐ £200,001 24/02/2017
  • RES13 ‐ Allot & issue of new shares 24/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 7,753,151.60
(4 pages)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
7 March 2017Statement by Directors (1 page)
7 March 2017Statement of capital on 7 March 2017
  • GBP 1
(3 pages)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c & additional capital paid be cancelled. Amounts reduced be transferred to distributable reserve 24/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 March 2017Resolutions
  • RES14 ‐ £200,001 24/02/2017
  • RES13 ‐ Allot & issue of new shares 24/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c & additional capital paid be cancelled. Amounts reduced be transferred to distributable reserve 24/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,318,894.6
(7 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,318,894.6
(7 pages)
5 May 2016Satisfaction of charge 8 in full (1 page)
5 May 2016Satisfaction of charge 8 in full (1 page)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,318,894.6
(7 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,318,894.6
(7 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,318,894.6
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,318,894.6
(7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 September 2009Return made up to 28/06/09; full list of members (5 pages)
22 September 2009Return made up to 28/06/09; full list of members (5 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 July 2008Appointment terminated director annette wilkinson (1 page)
7 July 2008Return made up to 28/06/08; full list of members (5 pages)
7 July 2008Return made up to 28/06/08; full list of members (5 pages)
7 July 2008Appointment terminated director annette wilkinson (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 July 2007Return made up to 28/06/07; no change of members (9 pages)
20 July 2007Return made up to 28/06/07; no change of members (9 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 October 2005Full accounts made up to 30 June 2004 (17 pages)
20 October 2005Full accounts made up to 30 June 2004 (17 pages)
22 July 2005Return made up to 28/06/05; full list of members (9 pages)
22 July 2005Return made up to 28/06/05; full list of members (9 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 September 2004Full accounts made up to 30 June 2003 (19 pages)
21 September 2004Full accounts made up to 30 June 2003 (19 pages)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 28/06/04; full list of members (9 pages)
28 July 2004Return made up to 28/06/04; full list of members (9 pages)
28 July 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 58 wimploe street london W1G 8LQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: 58 wimploe street london W1G 8LQ (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(8 pages)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(8 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
20 February 2003Full accounts made up to 30 June 2002 (25 pages)
20 February 2003Full accounts made up to 30 June 2002 (25 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 30 November 2001 (18 pages)
2 January 2003Full accounts made up to 30 November 2001 (18 pages)
19 August 2002Location of debenture register (1 page)
19 August 2002Return made up to 22/06/02; full list of members (6 pages)
19 August 2002Location of debenture register (1 page)
19 August 2002Return made up to 22/06/02; full list of members (6 pages)
19 August 2002Location of debenture register (1 page)
19 August 2002Location of debenture register (1 page)
30 July 2002Location of register of members (non legible) (1 page)
30 July 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
30 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Location of register of members (non legible) (1 page)
30 July 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
9 May 2002Auditor's resignation (2 pages)
9 May 2002Auditor's resignation (2 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page)
28 December 2001New director appointed (2 pages)
10 December 2001Location of register of members (1 page)
10 December 2001Location of register of directors' interests (1 page)
10 December 2001Location of register of directors' interests (1 page)
10 December 2001Location of register of members (1 page)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
2 October 2001Full accounts made up to 30 November 2000 (17 pages)
2 October 2001Full accounts made up to 30 November 2000 (17 pages)
3 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2000Full accounts made up to 30 November 1999 (17 pages)
4 December 2000Full accounts made up to 30 November 1999 (17 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 June 2000Company name changed omnilabs LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed omnilabs LIMITED\certificate issued on 06/06/00 (2 pages)
15 May 2000Company name changed aps unilabs LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed aps unilabs LIMITED\certificate issued on 16/05/00 (2 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 April 2000Registered office changed on 03/04/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
4 February 2000Full accounts made up to 30 November 1998 (23 pages)
4 February 2000Full accounts made up to 30 November 1998 (23 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
9 November 1999Company name changed unilabs clinical pathology limit ed\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed unilabs clinical pathology limit ed\certificate issued on 10/11/99 (2 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
1 October 1999Delivery ext'd 3 mth 30/11/98 (1 page)
1 October 1999Delivery ext'd 3 mth 30/11/98 (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New director appointed (2 pages)
27 July 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1999Registered office changed on 06/07/99 from: 32 jamestown road london NW1 7BY (1 page)
6 July 1999Registered office changed on 06/07/99 from: 32 jamestown road london NW1 7BY (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
21 January 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Declaration of assistance for shares acquisition (7 pages)
14 July 1998New director appointed (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1998New director appointed (1 page)
14 July 1998Declaration of assistance for shares acquisition (7 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (24 pages)
1 April 1998Full accounts made up to 31 May 1997 (24 pages)
31 March 1998Application for reregistration from PLC to private (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1998Application for reregistration from PLC to private (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 1998Re-registration of Memorandum and Articles (85 pages)
31 March 1998Re-registration of Memorandum and Articles (85 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Return made up to 28/06/97; full list of members (10 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Return made up to 28/06/97; full list of members (10 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
1 April 1997Full accounts made up to 31 May 1996 (24 pages)
1 April 1997Full accounts made up to 31 May 1996 (24 pages)
31 January 1997Company name changed j s pathology PLC\certificate issued on 01/02/97 (6 pages)
31 January 1997Company name changed j s pathology PLC\certificate issued on 01/02/97 (6 pages)
28 August 1996Return made up to 28/06/96; full list of members (11 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Return made up to 28/06/96; full list of members (11 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Location of register of members (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Location of register of members (1 page)
28 August 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
4 March 1996Full accounts made up to 31 May 1995 (26 pages)
4 March 1996Full accounts made up to 31 May 1995 (26 pages)
3 February 1996Particulars of mortgage/charge (11 pages)
3 February 1996Particulars of mortgage/charge (11 pages)
22 December 1995Delivery ext'd 3 mth 31/05/95 (2 pages)
22 December 1995Delivery ext'd 3 mth 31/05/95 (2 pages)