4 March 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
4 March 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 March 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
4 December 2012 | Completion of winding up | 1 page |
---|
4 December 2012 | Completion of winding up | 1 page |
---|
15 March 2012 | Order of court to wind up | 2 pages |
---|
15 March 2012 | Order of court to wind up | 2 pages |
---|
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2011-12-16 | 4 pages |
---|
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2011-12-16 | 4 pages |
---|
3 October 2011 | Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011 | 1 page |
---|
3 October 2011 | Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011 | 1 page |
---|
3 October 2011 | Registered office address changed from 1 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 3 October 2011 | 1 page |
---|
1 October 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
1 October 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
1 September 2011 | Company name changed okfranchisegroup.com LTD\certificate issued on 01/09/11 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2011-08-31
| 3 pages |
---|
1 September 2011 | Company name changed okfranchisegroup.com LTD\certificate issued on 01/09/11 - RES15 ‐ Change company name resolution on 2011-08-31
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders | 4 pages |
---|
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders | 4 pages |
---|
18 October 2010 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2010-10-01
| 3 pages |
---|
18 October 2010 | Company name changed omni kleen group LTD\certificate issued on 18/10/10 - RES15 ‐ Change company name resolution on 2010-10-01
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
18 October 2010 | Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 18 October 2010 | 1 page |
---|
18 October 2010 | Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 18 October 2010 | 1 page |
---|
22 September 2010 | Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 22 September 2010 | 1 page |
---|
22 September 2010 | Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 22 September 2010 | 1 page |
---|
22 September 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 22 September 2010 | 2 pages |
---|
22 September 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 22 September 2010 | 2 pages |
---|
23 August 2010 | Appointment of Mr Gareth David Lloyd as a secretary | 1 page |
---|
23 August 2010 | Appointment of Mr Gareth David Lloyd as a secretary | 1 page |
---|
12 May 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 12 May 2010 | 2 pages |
---|
12 May 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 12 May 2010 | 2 pages |
---|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
20 January 2010 | Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN United Kingdom on 20 January 2010 | 1 page |
---|
20 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders | 7 pages |
---|
20 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders | 7 pages |
---|
20 January 2010 | Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN United Kingdom on 20 January 2010 | 1 page |
---|
20 January 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 28 November 2009 | 2 pages |
---|
20 January 2010 | Director's details changed for Mr Kevyn Michael Lloyd on 28 November 2009 | 2 pages |
---|
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
12 January 2009 | Location of register of members | 1 page |
---|
12 January 2009 | Registered office changed on 12/01/2009 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN | 1 page |
---|
12 January 2009 | Director's change of particulars / kevyn lloyd / 28/11/2008 | 1 page |
---|
12 January 2009 | Return made up to 29/11/08; full list of members | 4 pages |
---|
12 January 2009 | Location of debenture register | 1 page |
---|
12 January 2009 | Location of register of members | 1 page |
---|
12 January 2009 | Appointment Terminated Secretary carolyn green | 1 page |
---|
12 January 2009 | Location of debenture register | 1 page |
---|
12 January 2009 | Appointment terminated secretary carolyn green | 1 page |
---|
12 January 2009 | Director's Change of Particulars / kevyn lloyd / 28/11/2008 / HouseName/Number was: , now: 1; Street was: 1 omni kleen building, now: omni kleen house; Area was: mwyndy, now: mwyndy cross; Country was: , now: united kingdom | 1 page |
---|
12 January 2009 | Registered office changed on 12/01/2009 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN | 1 page |
---|
12 January 2009 | Return made up to 29/11/08; full list of members | 4 pages |
---|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 | 2 pages |
---|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 | 2 pages |
---|
27 December 2007 | Director's particulars changed | 1 page |
---|
27 December 2007 | Location of debenture register | 1 page |
---|
27 December 2007 | Location of register of members | 1 page |
---|
27 December 2007 | Registered office changed on 27/12/07 from: omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN | 1 page |
---|
27 December 2007 | Registered office changed on 27/12/07 from: omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN | 1 page |
---|
27 December 2007 | Location of register of members | 1 page |
---|
27 December 2007 | Return made up to 29/11/07; full list of members | 3 pages |
---|
27 December 2007 | Location of debenture register | 1 page |
---|
27 December 2007 | Return made up to 29/11/07; full list of members | 3 pages |
---|
27 December 2007 | Director's particulars changed | 1 page |
---|
23 May 2007 | Total exemption full accounts made up to 31 March 2006 | 9 pages |
---|
23 May 2007 | Total exemption full accounts made up to 31 March 2006 | 9 pages |
---|
10 January 2007 | Return made up to 29/11/06; full list of members | 3 pages |
---|
10 January 2007 | Registered office changed on 10/01/07 from: mwyndy industrial estate mwyndy pontyclun mid glamorgan CF72 8PN | 1 page |
---|
10 January 2007 | Registered office changed on 10/01/07 from: mwyndy industrial estate mwyndy pontyclun mid glamorgan CF72 8PN | 1 page |
---|
10 January 2007 | Return made up to 29/11/06; full list of members | 3 pages |
---|
21 June 2006 | Company name changed omni-kleen LTD\certificate issued on 21/06/06 | 2 pages |
---|
21 June 2006 | Company name changed omni-kleen LTD\certificate issued on 21/06/06 | 2 pages |
---|
11 May 2006 | Secretary resigned | 1 page |
---|
11 May 2006 | Secretary resigned | 1 page |
---|
11 May 2006 | Director resigned | 1 page |
---|
11 May 2006 | New secretary appointed | 1 page |
---|
11 May 2006 | Director resigned | 1 page |
---|
11 May 2006 | New secretary appointed | 1 page |
---|
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
26 January 2006 | Return made up to 29/11/05; full list of members | 3 pages |
---|
26 January 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
26 January 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
26 January 2006 | Return made up to 29/11/05; full list of members | 3 pages |
---|
30 July 2005 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
30 July 2005 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
4 January 2005 | Return made up to 29/11/04; full list of members | 8 pages |
---|
4 January 2005 | Return made up to 29/11/04; full list of members | 8 pages |
---|
13 August 2004 | Director resigned | 1 page |
---|
13 August 2004 | Director resigned | 1 page |
---|
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 | 2 pages |
---|
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 | 2 pages |
---|
30 December 2003 | Return made up to 29/11/03; full list of members | 8 pages |
---|
30 December 2003 | Return made up to 29/11/03; full list of members | 8 pages |
---|
12 December 2003 | New director appointed | 2 pages |
---|
12 December 2003 | New director appointed | 2 pages |
---|
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 | 6 pages |
---|
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 | 6 pages |
---|
23 December 2002 | New secretary appointed | 2 pages |
---|
23 December 2002 | Director resigned | 1 page |
---|
23 December 2002 | Secretary resigned | 1 page |
---|
23 December 2002 | Director resigned | 1 page |
---|
23 December 2002 | Secretary resigned | 1 page |
---|
23 December 2002 | Director resigned | 1 page |
---|
23 December 2002 | Director resigned | 1 page |
---|
23 December 2002 | New secretary appointed | 2 pages |
---|
20 December 2002 | Return made up to 29/11/02; full list of members | 9 pages |
---|
20 December 2002 | Return made up to 29/11/02; full list of members | 9 pages |
---|
19 April 2002 | Director resigned | 1 page |
---|
19 April 2002 | Director resigned | 1 page |
---|
15 February 2002 | Registered office changed on 15/02/02 from: 8 craven lane southam warwickshire CV47 1UU | 1 page |
---|
15 February 2002 | Registered office changed on 15/02/02 from: 8 craven lane southam warwickshire CV47 1UU | 1 page |
---|
6 December 2001 | Return made up to 29/11/01; full list of members | 8 pages |
---|
6 December 2001 | Return made up to 29/11/01; full list of members | 8 pages |
---|
9 November 2001 | Particulars of mortgage/charge | 3 pages |
---|
9 November 2001 | Particulars of mortgage/charge | 3 pages |
---|
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 | 1 page |
---|
30 October 2001 | Accounts made up to 31 March 2001 | 1 page |
---|
6 August 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 | 1 page |
---|
6 August 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 | 1 page |
---|
10 July 2001 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 July 2001 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 July 2001 | Return made up to 29/11/00; full list of members | 8 pages |
---|
6 July 2001 | Return made up to 29/11/00; full list of members | 8 pages |
---|
26 June 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 June 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 February 2001 | New director appointed | 2 pages |
---|
22 February 2001 | New director appointed | 2 pages |
---|
22 February 2001 | Ad 12/02/01-16/02/01 £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
22 February 2001 | Ad 12/02/01-16/02/01 £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
21 February 2001 | New director appointed | 2 pages |
---|
21 February 2001 | New director appointed | 2 pages |
---|
19 December 2000 | Registered office changed on 19/12/00 from: ingles manor castle hill avenue folkestone kent CT20 2RD | 1 page |
---|
19 December 2000 | Registered office changed on 19/12/00 from: ingles manor castle hill avenue folkestone kent CT20 2RD | 1 page |
---|
3 November 2000 | Company name changed bin cleaning service LIMITED\certificate issued on 06/11/00 | 2 pages |
---|
3 November 2000 | Company name changed bin cleaning service LIMITED\certificate issued on 06/11/00 | 2 pages |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | Secretary resigned | 1 page |
---|
11 October 2000 | Secretary resigned | 1 page |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | Registered office changed on 11/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ | 1 page |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | Director resigned | 1 page |
---|
11 October 2000 | New secretary appointed | 2 pages |
---|
11 October 2000 | Registered office changed on 11/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ | 1 page |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | New director appointed | 2 pages |
---|
11 October 2000 | New secretary appointed | 2 pages |
---|
30 January 2000 | New director appointed | 2 pages |
---|
30 January 2000 | Director resigned | 1 page |
---|
30 January 2000 | Director resigned | 1 page |
---|
30 January 2000 | New director appointed | 2 pages |
---|
29 November 1999 | Incorporation | 14 pages |
---|
29 November 1999 | Incorporation | 14 pages |
---|