Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Csi Uk Oldco LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

OMNI-PAC U.K. LIMITED
CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06474959
Record last updated Friday, August 14, 2020 3:10:20 AM UTC
Official Address 1 Park Row Leeds Ls15ab City And Hunslet
There are 777 companies registered at this street
Postal Code LS15AB
Sector Manufacture of plastic packing goods

Charts

Visits

CSI UK OLDCO LIMITED (United Kingdom) Page visits 2024

Searches

CSI UK OLDCO LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Aug 12, 2020 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2018 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Apr 30, 2018 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Dec 21, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Aug 8, 2016 Appointment of a woman Appointment of a woman
Registry May 3, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 30, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 30, 2016 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jun 23, 2015 Annual return Annual return
Registry May 19, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 1, 2015 Resignation of one Director Resignation of one Director
Registry Apr 27, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Mar 16, 2015 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Registry Mar 15, 2015 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Feb 3, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 20, 2015 Striking off application by a company Striking off application by a company
Registry Jan 17, 2015 Annual return Annual return
Registry Nov 11, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 11, 2014 Statement of capital Statement of capital
Registry Nov 11, 2014 Solvency statement Solvency statement
Registry Nov 11, 2014 Resolution Resolution
Financials Nov 11, 2014 Annual accounts Annual accounts
Registry Nov 4, 2014 Return of allotment of shares Return of allotment of shares
Registry Oct 29, 2014 Resignation of one Director Resignation of one Director
Registry Oct 29, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Oct 28, 2014 Resignation of one Director (a man) and one Vice President Resignation of one Director (a man) and one Vice President
Registry Oct 8, 2014 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Financials Oct 6, 2014 Annual accounts Annual accounts
Registry Aug 28, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 12, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jul 30, 2014 Striking off application by a company Striking off application by a company
Registry Jul 18, 2014 Annual return Annual return
Registry Mar 7, 2014 Resignation of one Director Resignation of one Director
Registry Mar 5, 2014 Company name change Company name change
Registry Mar 5, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 5, 2014 Company name change Company name change
Registry Mar 5, 2014 Change of name certificate Change of name certificate
Registry Mar 5, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 27, 2014 Change of registered office address Change of registered office address
Registry Jan 27, 2014 Change of particulars for director Change of particulars for director
Registry Jan 27, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 27, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 27, 2014 Appointment of a man as Director 5022... Appointment of a man as Director 5022...
Registry Jan 27, 2014 Resignation of one Director Resignation of one Director
Registry Jan 27, 2014 Resignation of one Director 5022... Resignation of one Director 5022...
Registry Jan 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 24, 2014 Annual return Annual return
Registry Jan 13, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 7901400... Statement of satisfaction of a charge / full / charge no 1 7901400...
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 7901400... Statement of satisfaction of a charge / full / charge no 1 7901400...
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 5022... Statement of satisfaction of a charge / full / charge no 1 5022...
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 1, 2014 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Dec 31, 2013 Resignation of 3 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Company Director, one Secretary (a man) and one Director (a man)
Financials Oct 7, 2013 Annual accounts Annual accounts
Financials Oct 7, 2013 Annual accounts 5022... Annual accounts 5022...
Registry Sep 9, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 9, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2013 Appointment of a man as Director 5022... Appointment of a man as Director 5022...
Registry Sep 9, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 9, 2013 Resignation of one Director Resignation of one Director
Registry Sep 9, 2013 Resignation of one Director 5022... Resignation of one Director 5022...
Registry Sep 9, 2013 Resignation of one Director Resignation of one Director
Registry Aug 1, 2013 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Jul 12, 2013 Change of particulars for director Change of particulars for director
Registry Jul 12, 2013 Annual return Annual return
Registry Jan 17, 2013 Annual return 2590387... Annual return 2590387...
Registry Dec 29, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 29, 2012 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Dec 29, 2012 Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies
Registry Dec 29, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 31, 2012 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Financials Oct 3, 2012 Annual accounts 5022... Annual accounts 5022...
Registry Sep 26, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 26, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 26, 2012 Resignation of one Secretary 5022... Resignation of one Secretary 5022...
Registry Sep 25, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 8, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 17, 2012 Annual return Annual return
Financials Jan 10, 2012 Annual accounts Annual accounts
Registry Jan 2, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 6, 2011 Change of particulars for director Change of particulars for director
Registry Dec 6, 2011 Change of particulars for director 5022... Change of particulars for director 5022...
Registry Dec 6, 2011 Change of particulars for director Change of particulars for director
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Registry Dec 1, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 30, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 30, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 17, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2011 Particulars of a mortgage or charge 1655487... Particulars of a mortgage or charge 1655487...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy