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

Solvera PLC, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 1998)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

OMI INTERNATIONAL PLC

Details

Company type Public Limited Company, Active
Company Number 00196908
Record last updated Sunday, September 7, 2014 2:54:01 PM UTC
Official Address C/o Begbies Taylor 151 Deansgate City Centre
There are 3 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33BP
Sector Holding Companies including Head Offices

Charts

Visits

SOLVERA PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-92024-102025-3012

Directors

Document Type Publication date Download link
Registry Feb 1, 2013 Order of court - restoration Order of court - restoration
Registry Apr 4, 2007 Dissolved Dissolved
Registry Jan 4, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 11, 2006 Liquidator's progress report Liquidator's progress report
Registry Apr 10, 2006 Liquidator's progress report 1969... Liquidator's progress report 1969...
Registry Oct 7, 2005 Liquidator's progress report Liquidator's progress report
Registry Apr 5, 2005 Liquidator's progress report 1969... Liquidator's progress report 1969...
Registry Oct 28, 2004 Liquidator's progress report Liquidator's progress report
Registry Apr 16, 2004 Liquidator's progress report 1969... Liquidator's progress report 1969...
Registry Oct 23, 2003 Liquidator's progress report Liquidator's progress report
Registry Apr 15, 2003 Liquidator's progress report 1969... Liquidator's progress report 1969...
Registry Oct 22, 2002 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2002 Liquidator's progress report 1969... Liquidator's progress report 1969...
Registry Oct 22, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jan 26, 2001 Notice of discharge of administration order Notice of discharge of administration order
Registry Jan 15, 2001 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 15, 2001 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 15, 2001 Miscellaneous document Miscellaneous document
Registry Oct 19, 2000 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Sep 13, 2000 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Feb 15, 2000 Administrator's abstract of receipts and payments 1969... Administrator's abstract of receipts and payments 1969...
Registry Nov 26, 1999 Register of members Register of members
Registry Oct 16, 1999 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 Aug 11, 1999 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Aug 9, 1999 Resignation of a director Resignation of a director
Registry Jul 2, 1999 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 16, 1999 Declaration that part of the property or undertaking charges 1969... Declaration that part of the property or undertaking charges 1969...
Registry May 31, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 15, 1999 Resignation of a director Resignation of a director
Registry May 15, 1999 Resignation of a director 1969... Resignation of a director 1969...
Registry May 10, 1999 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 7, 1999 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 13, 1999 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 31, 1999 Resignation of 2 people: one Finance Director, one Company Director and one Director (a man) Resignation of 2 people: one Finance Director, one Company Director and one Director (a man)
Registry Feb 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 1999 Administration order Administration order
Registry Feb 12, 1999 Notice of administration order Notice of administration order
Registry Dec 15, 1998 Appointment of a director Appointment of a director
Registry Nov 26, 1998 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Oct 8, 1998 Annual return Annual return
Registry Aug 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 26, 1998 Annual accounts Annual accounts
Registry Jul 4, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 4, 1998 Annual return Annual return
Registry Mar 16, 1998 Resignation of a director Resignation of a director
Registry Mar 12, 1998 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 19, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 15, 1998 Company name change Company name change
Registry Jan 15, 1998 Change of name certificate Change of name certificate
Financials Dec 4, 1997 Annual accounts Annual accounts
Registry Nov 7, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 7, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 1, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Sep 15, 1997 Annual accounts Annual accounts
Registry Jul 29, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 28, 1997 Shares agreement Shares agreement
Registry Feb 28, 1997 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Feb 12, 1997 Ad --------- Ad ---------
Registry Feb 12, 1997 Order of court Order of court
Registry Feb 12, 1997 Certificate of registration of order of court on reduction of share premium account Certificate of registration of order of court on reduction of share premium account
Registry Jan 14, 1997 Removal of secretary/director Removal of secretary/director
Registry Oct 18, 1996 Annual return Annual return
Registry Oct 1, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 1, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Sep 13, 1996 Annual accounts Annual accounts
Registry Jun 16, 1996 Alter mem and arts Alter mem and arts
Registry Jun 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1996 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry May 25, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 4, 1995 Annual return Annual return
Financials Sep 19, 1995 Annual accounts Annual accounts
Registry Aug 10, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1995 Director resigned, new director appointed 1969... Director resigned, new director appointed 1969...
Registry Aug 3, 1995 Resignation of 2 people: one Company Director, one Director (a man) and one Consultant-Defence Procurement Resignation of 2 people: one Company Director, one Director (a man) and one Consultant-Defence Procurement
Registry Jul 12, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1995 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jun 1, 1995 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry May 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 11, 1995 Director resigned, new director appointed 1969... Director resigned, new director appointed 1969...
Registry May 9, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Mar 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1995 Resignation of one Chairman & Chief Executive and one Director (a man) Resignation of one Chairman & Chief Executive and one Director (a man)
Registry Dec 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 23, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 22, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 22, 1994 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 14, 1994 Disapplication of pre-emption rights 1969... Disapplication of pre-emption rights 1969...
Registry Nov 11, 1994 Prospectus Prospectus
Registry Nov 1, 1994 Annual return Annual return
Registry Oct 7, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Sep 22, 1994 Annual accounts Annual accounts
Registry Mar 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 7, 1994 Director resigned, new director appointed Director resigned, new director appointed

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)