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

Omnium Folium LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2010)
  • 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

OMNIUM DEVELOPMENTS LIMITED
OMNIUM ILFRACOMBE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06109284
Record last updated Sunday, April 12, 2015 9:09:47 PM UTC
Official Address Care Of:C/o Harrisons4 St Giles Court Southampton Street Reading England Harrisons Rg12ql Katesgrove
There are 331 companies registered at this street
Postal Code RG12QL
Sector Development & sell real estate

Charts

Visits

OMNIUM FOLIUM LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Apr 26, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Notices Apr 26, 2014 Meetings of creditors Meetings of creditors
Registry Aug 5, 2013 Annual return Annual return
Financials May 30, 2013 Annual accounts Annual accounts
Registry May 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 25, 2012 Annual return Annual return
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Feb 27, 2012 Statement of company's affairs Statement of company's affairs
Registry Feb 27, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 27, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 27, 2012 Change of registered office address Change of registered office address
Registry Jul 26, 2011 Annual return Annual return
Registry Jun 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 12, 2011 Resignation of one Director Resignation of one Director
Registry May 12, 2011 Resignation of one Director 6322... Resignation of one Director 6322...
Financials May 6, 2011 Annual accounts Annual accounts
Registry May 1, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2011 Resignation of one Director (a man) 6322... Resignation of one Director (a man) 6322...
Financials Apr 27, 2011 Annual accounts Annual accounts
Registry Mar 28, 2011 Annual return Annual return
Registry Nov 5, 2010 Change of registered office address Change of registered office address
Registry Nov 5, 2010 Change of registered office address 6322... Change of registered office address 6322...
Registry Aug 9, 2010 Annual return Annual return
Financials May 5, 2010 Annual accounts Annual accounts
Financials May 5, 2010 Annual accounts 6322... Annual accounts 6322...
Registry Mar 29, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 16, 2010 Annual return Annual return
Registry Feb 16, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 16, 2010 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Sep 28, 2009 Annual return Annual return
Registry Aug 25, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 12, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Annual return Annual return
Registry Sep 16, 2008 Annual return 6322... Annual return 6322...
Registry Aug 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6109... Declaration of satisfaction in full or in part of a mortgage or charge 6109...
Registry Jul 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 2008 Notice of change of directors or secretaries or in their particulars 6322... Notice of change of directors or secretaries or in their particulars 6322...
Registry Jun 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 10, 2008 Annual return Annual return
Registry Oct 19, 2007 Resignation of a director Resignation of a director
Registry Oct 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2007 Particulars of a mortgage or charge 6109... Particulars of a mortgage or charge 6109...
Registry Oct 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2007 Particulars of a mortgage or charge 6322... Particulars of a mortgage or charge 6322...
Registry Oct 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2007 Resignation of a director Resignation of a director
Registry Sep 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 26, 2007 Change of name certificate Change of name certificate
Registry Sep 26, 2007 Appointment of a director Appointment of a director
Registry Sep 26, 2007 Appointment of a director 6322... Appointment of a director 6322...
Registry Sep 26, 2007 Appointment of a director Appointment of a director
Registry Sep 26, 2007 Company name change Company name change
Registry Sep 26, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 26, 2007 Appointment of a director Appointment of a director
Registry Sep 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 26, 2007 Appointment of a director Appointment of a director
Registry Sep 25, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2007 Particulars of a mortgage or charge 6109... Particulars of a mortgage or charge 6109...
Registry Jul 25, 2007 Company name change Company name change
Registry Jul 25, 2007 Change of name certificate Change of name certificate
Registry Jul 24, 2007 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Registry Apr 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 16, 2007 Appointment of a director Appointment of a director
Registry Apr 11, 2007 Company name change Company name change
Registry Apr 3, 2007 Appointment of a director Appointment of a director
Registry Apr 1, 2007 Resignation of a director Resignation of a director
Registry Mar 26, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 26, 2007 Resignation of a director Resignation of a director
Registry Mar 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2007 Appointment of a director Appointment of a director
Registry Mar 22, 2007 Appointment of a director 6109... Appointment of a director 6109...
Registry Mar 20, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Feb 15, 2007 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

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