London
EC4M 7WS
Director Name | Mr Jeremy Howard Millard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Simon Gordon Douglas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mrs Carolyn Ann Rand |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Secretary Name | Ms Charlene Roderman |
---|---|
Status | Current |
Appointed | 07 March 2024(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Graham Basil Ashley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Netherfield Thundersley Benfleet Essex SS7 1TY |
Director Name | Mr Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Director Name | Mr Michael Stephen Gurner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Moor Park Road Northwood Middlesex HA6 2DL |
Secretary Name | Mr Robert Michael Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr Kieron Antony Harbinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardalanish 35a Fountain Road Bridge Of Allan Stirling FK9 4AU Scotland |
Secretary Name | Mr Kieron Antony Harbinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Dr Michael Strachan Walker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gracelands Church Lane Wilburton Ely Cambridgeshire CB6 3RQ |
Director Name | Mr Geoffrey James Gower |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Henry Crabb Road Littleport Cambridgeshire CB6 1SE |
Director Name | Mr William Edward Rhodes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Colin King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2022) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Dr Simon Gordon Douglas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Christopher Paul Lea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Secretary Name | Mr Christopher Paul Lea |
---|---|
Status | Resigned |
Appointed | 30 August 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.omegadiagnostics.com |
---|---|
Telephone | 01259 763030 |
Telephone region | Alloa |
Registered Address | 1 Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,262,898 |
Gross Profit | £7,052,993 |
Net Worth | £3,614,602 |
Cash | £160,693 |
Current Liabilities | £2,551,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
7 November 2006 | Delivered on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
28 November 2023 | Resolutions
|
---|---|
17 October 2023 | Group of companies' accounts made up to 31 March 2023 (87 pages) |
13 September 2023 | Company name changed omega diagnostics group PLC\certificate issued on 13/09/23
|
13 September 2023 | Change of name notice (2 pages) |
31 August 2023 | Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page) |
31 August 2023 | Appointment of Mrs Carolyn Ann Rand as a director on 17 August 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 November 2022 | Resolutions
|
30 September 2022 | Group of companies' accounts made up to 31 March 2022 (84 pages) |
21 June 2022 | Statement of capital following an allotment of shares on 8 June 2022
|
15 June 2022 | Resolutions
|
12 May 2022 | Statement of capital following an allotment of shares on 9 May 2022
|
14 March 2022 | Resolutions
|
1 March 2022 | Termination of appointment of William Edward Rhodes as a director on 28 February 2022 (1 page) |
3 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
2 February 2022 | Second filing for the termination of Colin King as a director (3 pages) |
28 January 2022 | Termination of appointment of Colin King as a director on 18 January 2021
|
9 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
27 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
1 October 2021 | Resolutions
|
2 September 2021 | Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 (2 pages) |
11 August 2021 | Group of companies' accounts made up to 31 March 2021 (80 pages) |
23 June 2021 | Appointment of Dr Simon Gorgon Douglas as a director on 11 February 2021 (2 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
30 April 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
9 April 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
26 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
19 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
9 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
4 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
28 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
21 January 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
11 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
20 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
20 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
13 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
9 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
19 October 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
29 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
24 September 2020 | Group of companies' accounts made up to 31 March 2020 (68 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
9 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
5 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
17 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
24 July 2020 | Resolutions
|
8 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
12 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
27 January 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 November 2019 | Resolutions
|
23 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
21 October 2019 | Resolutions
|
30 September 2019 | Group of companies' accounts made up to 31 March 2019 (68 pages) |
27 March 2019 | Notification of a person with significant control statement (3 pages) |
22 March 2019 | Second filing of Confirmation Statement dated 16/01/2019 (13 pages) |
20 March 2019 | Second filing for the appointment of Mr Jeremy Howard Millard as a director (6 pages) |
4 March 2019 | Appointment of Mr Jeremy Howard Miller as a director on 1 March 2019
|
7 February 2019 | Second filing of Confirmation Statement dated 16/01/2019 (13 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with updates
|
10 December 2018 | Termination of appointment of David Eric Evans as a director on 10 December 2018 (1 page) |
9 October 2018 | Resolutions
|
28 September 2018 | Group of companies' accounts made up to 31 March 2018 (64 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
22 December 2017 | Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Fleet Place London EC4M 7WS on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Fleet Place London EC4M 7WS on 14 November 2017 (2 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (64 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (64 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (66 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (66 pages) |
2 September 2016 | Resolutions
|
26 January 2016 | Annual return made up to 16 January 2016 no member list Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 no member list Statement of capital on 2016-01-26
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (64 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (64 pages) |
17 August 2015 | Appointment of Mr Colin King as a director on 3 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Colin King as a director on 3 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Colin King as a director on 3 August 2015 (2 pages) |
27 January 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-01-27
|
11 September 2014 | Resolutions
|
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (68 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (68 pages) |
4 February 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-02-04
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (65 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (65 pages) |
8 July 2013 | Termination of appointment of Michael Gurner as a director (1 page) |
8 July 2013 | Termination of appointment of Michael Gurner as a director (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
18 June 2013 | Resolutions
|
3 May 2013 | Appointment of Mr William Edward Rhodes as a director (2 pages) |
3 May 2013 | Appointment of Mr William Edward Rhodes as a director (2 pages) |
4 February 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
4 February 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
1 February 2013 | Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages) |
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
4 April 2012 | Termination of appointment of Geoffrey Gower as a director (1 page) |
4 April 2012 | Termination of appointment of Geoffrey Gower as a director (1 page) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (18 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (18 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (70 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (70 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
25 August 2011 | Appointment of Mr Jagdeep Grewal as a director (2 pages) |
25 August 2011 | Appointment of Mr Jagdeep Grewal as a director (2 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with bulk list of shareholders (18 pages) |
31 January 2011 | Secretary's details changed for Mr Kieron Antony Harbinson on 15 January 2011 (3 pages) |
31 January 2011 | Secretary's details changed for Mr Kieron Antony Harbinson on 15 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with bulk list of shareholders (18 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
19 February 2010 | Annual return made up to 16 January 2010 with bulk list of shareholders (18 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with bulk list of shareholders (18 pages) |
24 December 2009 | Appointment of Mr Geoff Gower as a director (2 pages) |
24 December 2009 | Appointment of Mr Geoff Gower as a director (2 pages) |
23 October 2009 | Group of companies' accounts made up to 31 March 2009 (64 pages) |
23 October 2009 | Group of companies' accounts made up to 31 March 2009 (64 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
7 February 2009 | Return made up to 16/01/09; full list of members (62 pages) |
7 February 2009 | Return made up to 16/01/09; full list of members (62 pages) |
14 November 2008 | Appointment terminated director michael walker (1 page) |
14 November 2008 | Appointment terminated director michael walker (1 page) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
3 September 2008 | Ad 18/08/08\gbp si [email protected]=30288.52\gbp ic 595027/625315.52\ (2 pages) |
3 September 2008 | Ad 18/08/08\gbp si [email protected]=30288.52\gbp ic 595027/625315.52\ (2 pages) |
3 September 2008 | Statement of affairs (108 pages) |
3 September 2008 | Statement of affairs (108 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (39 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (39 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (56 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (56 pages) |
26 September 2007 | Ad 30/08/07--------- £ si [email protected] £ ic 1697037/1697037 (2 pages) |
26 September 2007 | Ad 30/08/07--------- £ si [email protected] £ ic 1697037/1697037 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si [email protected]=178448 £ ic 1518589/1697037 (2 pages) |
14 September 2007 | Statement of affairs (137 pages) |
14 September 2007 | Ad 03/09/07--------- £ si [email protected]=178448 £ ic 1518589/1697037 (2 pages) |
14 September 2007 | Statement of affairs (137 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | S-div 30/08/07 (1 page) |
13 September 2007 | Ad 31/08/07--------- £ si [email protected]=800 £ ic 1232456/1233256 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
13 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
13 September 2007 | Ad 31/08/07--------- £ si [email protected]=256133 £ ic 1262456/1518589 (2 pages) |
13 September 2007 | Ad 03/09/07--------- £ si [email protected]=29200 £ ic 1233256/1262456 (2 pages) |
13 September 2007 | Ad 03/09/07--------- £ si [email protected]=29200 £ ic 1233256/1262456 (2 pages) |
13 September 2007 | S-div 30/08/07 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Ad 31/08/07--------- £ si [email protected]=256133 £ ic 1262456/1518589 (2 pages) |
13 September 2007 | Ad 31/08/07--------- £ si [email protected]=800 £ ic 1232456/1233256 (2 pages) |
13 September 2007 | Resolutions
|
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 235 old marylebone road london NW1 5QT (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 235 old marylebone road london NW1 5QT (1 page) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
13 February 2007 | Ad 18/09/06--------- £ si [email protected] (2 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members
|
29 January 2007 | Return made up to 16/01/07; full list of members
|
18 January 2007 | Return made up to 16/01/06; full list of members; amend
|
18 January 2007 | Return made up to 16/01/06; full list of members; amend
|
10 January 2007 | Memorandum and Articles of Association (32 pages) |
10 January 2007 | Memorandum and Articles of Association (32 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 October 2006 | Sectio 394 (2 pages) |
10 October 2006 | Sectio 394 (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | £ nc 500000/6000000 18/09/06 (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 235 old marylebone road london NW1 5QT (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | £ nc 500000/6000000 18/09/06 (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: 235 old marylebone road london NW1 5QT (1 page) |
19 September 2006 | Company name changed quintessentially english PLC\certificate issued on 19/09/06 (3 pages) |
19 September 2006 | Company name changed quintessentially english PLC\certificate issued on 19/09/06 (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
25 January 2006 | Return made up to 16/01/06; full list of members (11 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 April 2005 | Auditor's resignation (1 page) |
21 April 2005 | Auditor's resignation (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members (22 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (22 pages) |
22 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
23 March 2004 | Prospectus (24 pages) |
23 March 2004 | Application to commence business (2 pages) |
23 March 2004 | Application to commence business (2 pages) |
23 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2004 | Prospectus (24 pages) |
23 March 2004 | Certificate of authorisation to commence business and borrow (1 page) |
19 March 2004 | Ad 24/02/04--------- £ si [email protected]=66666 £ ic 2/66668 (2 pages) |
19 March 2004 | Ad 24/02/04--------- £ si [email protected]=66666 £ ic 2/66668 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | S-div 23/02/04 (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (3 pages) |
11 March 2004 | £ nc 50000/500000 23/02/04 (2 pages) |
11 March 2004 | £ nc 50000/500000 23/02/04 (2 pages) |
11 March 2004 | S-div 23/02/04 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | New secretary appointed;new director appointed (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
1 March 2004 | S-div conve 23/02/04 (2 pages) |
1 March 2004 | S-div conve 23/02/04 (2 pages) |
16 January 2004 | Incorporation (33 pages) |
16 January 2004 | Incorporation (33 pages) |