Download leads from Nexok and grow your business. Find out more

Omnico Group Holdings Limited

Documents

Total Documents423
Total Pages4,038

Filing History

4 January 2023Statement of affairs
4 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
4 January 2023Appointment of a voluntary liquidator
4 January 2023Registered office address changed from Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 4 January 2023
3 December 2022Compulsory strike-off action has been suspended
29 November 2022First Gazette notice for compulsory strike-off
7 September 2022Termination of appointment of Victoria Anne Chandler as a secretary on 7 September 2022
26 August 2022Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on 26 August 2022
5 January 2022Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB
5 January 2022Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on 5 January 2022
11 October 2021Confirmation statement made on 23 September 2021 with no updates
4 September 2021Full accounts made up to 30 September 2020
19 April 2021Appointment of Mr Alan John Moody as a director on 17 April 2021
19 April 2021Termination of appointment of Mel David Taylor as a director on 16 April 2021
15 March 2021Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on 15 March 2021
15 March 2021Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB
15 March 2021Register inspection address has been changed from The Square Basing View Basingstoke RG21 4EB England to The Square Basing View Basingstoke RG21 4EB
15 March 2021Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB
12 October 2020Confirmation statement made on 23 September 2020 with no updates
5 October 2020Full accounts made up to 30 September 2019
30 September 2020Registration of charge 039148140006, created on 30 September 2020
4 October 2019Confirmation statement made on 23 September 2019 with no updates
25 June 2019Full accounts made up to 30 September 2018
1 May 2019Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019
1 May 2019Termination of appointment of Oliver Carl Archer as a director on 30 April 2019
5 October 2018Confirmation statement made on 23 September 2018 with no updates
19 September 2018Termination of appointment of Simon Christopher Pilling as a director on 14 September 2018
2 July 2018Termination of appointment of Bonnie Phik Shan Kraus as a director on 25 June 2018
8 March 2018Full accounts made up to 30 September 2017
2 October 2017Confirmation statement made on 23 September 2017 with no updates
2 October 2017Confirmation statement made on 23 September 2017 with no updates
28 June 2017Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016
28 June 2017Cessation of Omnico Group Limited as a person with significant control on 6 April 2016
28 June 2017Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016
28 June 2017Cessation of Omnico Group Limited as a person with significant control on 28 June 2017
28 April 2017Full accounts made up to 30 September 2016
28 April 2017Full accounts made up to 30 September 2016
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
24 March 2017Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017
24 March 2017Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
6 March 2017Termination of appointment of Benjamin James Newton as a director on 28 February 2017
6 March 2017Termination of appointment of Benjamin James Newton as a director on 28 February 2017
8 November 2016Auditor's resignation
8 November 2016Auditor's resignation
17 October 2016Auditor's resignation
17 October 2016Auditor's resignation
5 October 2016Confirmation statement made on 23 September 2016 with updates
5 October 2016Confirmation statement made on 23 September 2016 with updates
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016
1 July 2016Full accounts made up to 30 September 2015
1 July 2016Full accounts made up to 30 September 2015
15 March 2016Company name changed clarity commerce solutions LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
15 March 2016Company name changed clarity commerce solutions LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
21 December 2015Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015
21 December 2015Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015
26 November 2015Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015
26 November 2015Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015
25 November 2015Appointment of Mr Benjamin James Newton as a director on 24 November 2015
25 November 2015Appointment of Mr Benjamin James Newton as a director on 24 November 2015
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,088,536.5
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,088,536.5
21 July 2015Full accounts made up to 30 September 2014
21 July 2015Full accounts made up to 30 September 2014
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
14 May 2015Termination of appointment of Steve James Callaghan as a director on 23 March 2015
14 May 2015Termination of appointment of Steve James Callaghan as a director on 23 March 2015
16 March 2015Appointment of Mr Alan Stanley Wright as a director on 27 February 2015
16 March 2015Appointment of Mr Alan Stanley Wright as a director on 27 February 2015
12 January 2015Registration of charge 039148140005, created on 8 January 2015
12 January 2015Registration of charge 039148140005, created on 8 January 2015
12 January 2015Registration of charge 039148140005, created on 8 January 2015
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014
4 December 2014Termination of appointment of William Patrick Henry as a director on 25 November 2014
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014
4 December 2014Termination of appointment of William Patrick Henry as a director on 25 November 2014
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,088,536.5
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 15,088,536.5
19 July 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014
19 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014
19 July 2014Statement of capital following an allotment of shares on 17 September 2012
  • GBP 15,088,536.5
19 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014
19 July 2014Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014
19 July 2014Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014
19 July 2014Statement of capital following an allotment of shares on 17 September 2012
  • GBP 15,088,536.5
19 July 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014
7 July 2014Full accounts made up to 30 September 2013
7 July 2014Full accounts made up to 30 September 2013
6 June 2014Appointment of Mr Stephen James Callaghan as a director
6 June 2014Appointment of Mr Stephen James Callaghan as a director
4 April 2014Termination of appointment of Fiona Timothy as a director
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director
4 April 2014Appointment of Mr Robert Alexander Asplin as a director
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director
4 April 2014Appointment of Mr Robert Alexander Asplin as a director
4 April 2014Termination of appointment of Fiona Timothy as a director
1 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 10,356,828.5
1 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 10,356,828.5
26 June 2013Group of companies' accounts made up to 30 September 2012
26 June 2013Group of companies' accounts made up to 30 September 2012
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director
2 June 2013Termination of appointment of Fiona Tee as a director
2 June 2013Termination of appointment of Fiona Tee as a director
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
1 February 2013Appointment of Mr William Patrick Henry as a director
1 February 2013Termination of appointment of Robert Asplin as a director
1 February 2013Termination of appointment of Robert Asplin as a director
1 February 2013Appointment of Mr Nicholas Ian Burgess Sanders as a director
1 February 2013Appointment of Mr Nicholas Ian Burgess Sanders as a director
1 February 2013Appointment of Mr William Patrick Henry as a director
25 September 2012Particulars of a mortgage or charge / charge no: 4
25 September 2012Particulars of a mortgage or charge / charge no: 4
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2012Section 519
25 May 2012Section 519
2 May 2012Re-registration of Memorandum and Articles
2 May 2012Re-registration of Memorandum and Articles
2 May 2012Certificate of re-registration from Public Limited Company to Private
2 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
2 May 2012Re-registration from a public company to a private limited company
2 May 2012Re-registration from a public company to a private limited company
2 May 2012Certificate of re-registration from Public Limited Company to Private
2 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
11 April 2012Termination of appointment of Stephen Sadler as a director
11 April 2012Termination of appointment of Stephen Sadler as a director
20 March 2012Appointment of Ms Fiona Tee as a director
20 March 2012Appointment of Ms Fiona Tee as a director
20 March 2012Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012
20 March 2012Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012
2 February 2012Annual return made up to 24 January 2012 no member list
2 February 2012Annual return made up to 24 January 2012 no member list
9 January 2012Termination of appointment of Colin Wells as a director
9 January 2012Termination of appointment of Colin Wells as a director
5 January 2012Appointment of Ms Fiona Maria Timothy as a director
5 January 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
5 January 2012Termination of appointment of Anthony Houldsworth as a director
5 January 2012Termination of appointment of Colin Chandler as a director
5 January 2012Appointment of Ms Fiona Maria Timothy as a director
5 January 2012Appointment of Mr Robert Alexander Asplin as a director
5 January 2012Termination of appointment of David Bennett as a director
5 January 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
5 January 2012Termination of appointment of David Bennett as a director
5 January 2012Termination of appointment of Colin Chandler as a director
5 January 2012Termination of appointment of Stephen Sadler as a secretary
5 January 2012Termination of appointment of Stephen Sadler as a secretary
5 January 2012Termination of appointment of Anthony Houldsworth as a director
5 January 2012Appointment of Mr Robert Alexander Asplin as a director
2 November 2011Termination of appointment of Kenneth Smith as a director
2 November 2011Termination of appointment of Kenneth Smith as a director
13 October 2011Group of companies' accounts made up to 31 March 2011
13 October 2011Group of companies' accounts made up to 31 March 2011
12 September 2011Current accounting period extended from 31 March 2012 to 30 September 2012
12 September 2011Current accounting period extended from 31 March 2012 to 30 September 2012
11 March 2011Termination of appointment of Thomas Mcdermott as a secretary
11 March 2011Termination of appointment of Thomas Mcdermott as a secretary
11 March 2011Appointment of Mr Stephen Sadler as a secretary
11 March 2011Appointment of Mr Stephen Sadler as a secretary
1 March 2011Annual return made up to 24 January 2011 with bulk list of shareholders
1 March 2011Annual return made up to 24 January 2011 with bulk list of shareholders
2 September 2010Group of companies' accounts made up to 31 March 2010
2 September 2010Group of companies' accounts made up to 31 March 2010
13 May 2010Appointment of Mr Stephen Paul Sadler as a director
13 May 2010Appointment of Mr Stephen Paul Sadler as a director
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 9,710,451.25
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 9,710,451.25
22 April 2010Appointment of Mr David Bennett as a director
22 April 2010Appointment of Mr David Bennett as a director
8 April 2010Appointment of Mr Colin Kenelm Wells as a director
8 April 2010Appointment of Mr Colin Kenelm Wells as a director
8 April 2010Termination of appointment of Stephen Bellamy as a director
8 April 2010Termination of appointment of Stephen Bellamy as a director
19 February 2010Annual return made up to 24 January 2010 with bulk list of shareholders
19 February 2010Annual return made up to 24 January 2010 with bulk list of shareholders
29 January 2010Termination of appointment of Christopher Ford as a director
29 January 2010Termination of appointment of Christopher Ford as a director
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 September 2009Appointment terminated director john o'hara
1 September 2009Appointment terminated director john o'hara
16 July 2009Group of companies' accounts made up to 31 March 2009
16 July 2009Group of companies' accounts made up to 31 March 2009
14 July 2009Director's change of particulars / kenneth smith / 14/07/2009
14 July 2009Director's change of particulars / kenneth smith / 14/07/2009
12 May 2009Director appointed christopher ford
12 May 2009Director appointed christopher ford
3 March 2009Return made up to 24/01/09; full list of members
3 March 2009Return made up to 24/01/09; full list of members
18 February 2009Secretary's change of particulars / thomas mcdermott / 16/02/2009
18 February 2009Secretary's change of particulars / thomas mcdermott / 16/02/2009
22 December 2008Registered office changed on 22/12/2008 from hooper house hatch warren lane basingstoke hampshire RG22 4RA
22 December 2008Registered office changed on 22/12/2008 from hooper house hatch warren lane basingstoke hampshire RG22 4RA
1 November 2008Director appointed anthony houldsworth
1 November 2008Director appointed anthony houldsworth
20 October 2008Group of companies' accounts made up to 31 March 2008
20 October 2008Group of companies' accounts made up to 31 March 2008
20 October 2008Secretary appointed thomas paul mcdermott
20 October 2008Appointment terminated secretary richard arnold
20 October 2008Appointment terminated secretary richard arnold
20 October 2008Secretary appointed thomas paul mcdermott
13 October 2008Resolutions
  • RES13 ‐ Appoint auditor, accounts 08, elect directors 18/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 October 2008Nc inc already adjusted 18/09/08
13 October 2008Resolutions
  • RES13 ‐ Appoint auditor, accounts 08, elect directors 18/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 October 2008Nc inc already adjusted 18/09/08
28 July 2008Section 519
28 July 2008Section 519
5 April 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 March 2008Director appointed stephen gerard bellamy
19 March 2008Director appointed stephen gerard bellamy
11 March 2008Nc inc already adjusted 28/02/08
11 March 2008Ad 28/02/08\gbp si [email protected]=1779405.75\gbp ic 5270461/7049866.75\
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 March 2008Nc inc already adjusted 29/11/07
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Purchase shares 29/11/2007
  • RES10 ‐ Resolution of allotment of securities
11 March 2008Ad 28/02/08\gbp si [email protected]=1779405.75\gbp ic 5270461/7049866.75\
11 March 2008Appointment terminated director graham york
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Purchase shares 29/11/2007
  • RES10 ‐ Resolution of allotment of securities
11 March 2008Appointment terminated director graham york
11 March 2008Nc inc already adjusted 28/02/08
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 March 2008Secretary's change of particulars / richard arnold / 07/01/2008
11 March 2008Nc inc already adjusted 29/11/07
2 December 2007Group of companies' accounts made up to 31 March 2007
2 December 2007Group of companies' accounts made up to 31 March 2007
29 August 2007New director appointed
29 August 2007New director appointed
29 August 2007Director resigned
29 August 2007New director appointed
29 August 2007New director appointed
29 August 2007Director resigned
29 August 2007Director resigned
29 August 2007Director resigned
16 August 2007New director appointed
16 August 2007New director appointed
31 May 2007£ nc 5000000/6250000 25/04/06
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2007£ nc 5000000/6250000 25/04/06
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2007Minutes of agm re res 20/09/06
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2007Resolutions
  • RES13 ‐ Receive/consider accs 20/09/06
29 May 2007Resolutions
  • RES13 ‐ Receive/consider accs 20/09/06
29 May 2007Minutes of agm re res 20/09/06
29 May 2007Resolutions
  • RES13 ‐ Re-apt auds 20/09/06
29 May 2007Resolutions
  • RES13 ‐ Re-apt auds 20/09/06
29 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 April 2007Return made up to 24/01/07; full list of members
18 April 2007Return made up to 24/01/07; full list of members
14 February 2007Director resigned
14 February 2007Director resigned
14 February 2007New director appointed
14 February 2007New director appointed
5 November 2006Group of companies' accounts made up to 31 March 2006
5 November 2006Group of companies' accounts made up to 31 March 2006
29 September 2006Registered office changed on 29/09/06 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU
29 September 2006Registered office changed on 29/09/06 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU
30 March 2006Return made up to 24/01/06; full list of members
30 March 2006Return made up to 24/01/06; full list of members
15 February 2006Director resigned
15 February 2006Director resigned
9 November 2005Group of companies' accounts made up to 31 March 2005
9 November 2005Group of companies' accounts made up to 31 March 2005
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2005Director resigned
25 May 2005New director appointed
25 May 2005Director resigned
25 May 2005New director appointed
15 February 2005Return made up to 24/01/05; full list of members
15 February 2005Return made up to 24/01/05; full list of members
24 November 2004Group of companies' accounts made up to 31 March 2004
24 November 2004Group of companies' accounts made up to 31 March 2004
18 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 March 2004Ad 26/02/04--------- £ si [email protected]=129310 £ ic 3856850/3986160
16 March 2004Ad 26/02/04--------- £ si [email protected]=129310 £ ic 3856850/3986160
4 March 2004Return made up to 24/01/04; full list of members
4 March 2004Return made up to 24/01/04; full list of members
28 November 2003Group of companies' accounts made up to 31 March 2003
28 November 2003Group of companies' accounts made up to 31 March 2003
18 September 2003Ad 07/08/03--------- £ si [email protected]=375000 £ ic 3481850/3856850
18 September 2003Ad 07/08/03--------- £ si [email protected]=375000 £ ic 3481850/3856850
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 February 2003Return made up to 24/01/03; full list of members
28 February 2003Return made up to 24/01/03; full list of members
4 November 2002Group of companies' accounts made up to 31 March 2002
4 November 2002Group of companies' accounts made up to 31 March 2002
18 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 February 2002Ad 17/10/01--------- £ si [email protected]=261627 £ ic 2361497/2623124
2 February 2002Ad 17/10/01--------- £ si [email protected]=261627 £ ic 2361497/2623124
2 February 2002Statement of affairs
2 February 2002Statement of affairs
23 October 2001Prospectus
23 October 2001Prospectus
16 October 2001Particulars of mortgage/charge
16 October 2001Particulars of mortgage/charge
16 October 2001Particulars of mortgage/charge
16 October 2001Particulars of mortgage/charge
16 October 2001Particulars of mortgage/charge
16 October 2001Particulars of mortgage/charge
26 September 2001Group of companies' accounts made up to 31 March 2001
26 September 2001Group of companies' accounts made up to 31 March 2001
29 June 2001Secretary resigned
29 June 2001New secretary appointed
29 June 2001Secretary resigned
29 June 2001New secretary appointed
23 February 2001Return made up to 24/01/01; full list of members
23 February 2001Return made up to 24/01/01; full list of members
20 February 2001Statement of affairs
20 February 2001Statement of affairs
20 February 2001Ad 26/07/00--------- £ si [email protected]=28000 £ ic 2370998/2398998
20 February 2001Ad 26/07/00--------- £ si [email protected]=28000 £ ic 2370998/2398998
10 October 2000New director appointed
10 October 2000New director appointed
11 September 2000Ad 26/07/00--------- £ si [email protected]=99999 £ ic 1237752/1337751
11 September 2000Particulars of contract relating to shares
11 September 2000Ad 26/07/00--------- £ si [email protected]=12750 £ ic 1225002/1237752
11 September 2000Ad 26/07/00--------- £ si [email protected]=63000 £ ic 1337751/1400751
11 September 2000Particulars of contract relating to shares
11 September 2000Ad 18/07/00--------- £ si [email protected]=470247 £ ic 1400751/1870998
11 September 2000Particulars of contract relating to shares
11 September 2000Particulars of contract relating to shares
11 September 2000Particulars of contract relating to shares
11 September 2000Ad 26/07/00--------- £ si [email protected]=63000 £ ic 1337751/1400751
11 September 2000Particulars of contract relating to shares
11 September 2000Particulars of contract relating to shares
11 September 2000Ad 18/07/00--------- £ si [email protected]=470247 £ ic 1400751/1870998
11 September 2000Ad 26/07/00--------- £ si [email protected]=500000 £ ic 1870998/2370998
11 September 2000Ad 26/07/00--------- £ si [email protected]=500000 £ ic 1870998/2370998
11 September 2000Particulars of contract relating to shares
11 September 2000Ad 26/07/00--------- £ si [email protected]=99999 £ ic 1237752/1337751
11 September 2000Ad 26/07/00--------- £ si [email protected]=12750 £ ic 1225002/1237752
24 August 2000Location of register of members (non legible)
24 August 2000Location of register of members (non legible)
21 August 2000Listing of particulars
21 August 2000Listing of particulars
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 July 2000Accounting reference date extended from 31/12/00 to 31/03/01
3 July 2000Company name changed clarity group 2000 PLC\certificate issued on 03/07/00
3 July 2000Accounting reference date extended from 31/12/00 to 31/03/01
3 July 2000Company name changed clarity group 2000 PLC\certificate issued on 03/07/00
27 June 2000Registered office changed on 27/06/00 from: marsh house 11 marsh street bristol avon BS99 7BB
27 June 2000Registered office changed on 27/06/00 from: marsh house 11 marsh street bristol avon BS99 7BB
25 April 2000£ ic 862502/850002 31/03/00 £ sr [email protected]=12500
25 April 2000Ad 31/03/00--------- £ si [email protected]=375000 £ ic 850002/1225002
25 April 2000Ad 31/03/00--------- £ si [email protected]=375000 £ ic 850002/1225002
25 April 2000£ ic 862502/850002 31/03/00 £ sr [email protected]=12500
17 April 2000Memorandum and Articles of Association
17 April 2000Ad 31/03/00--------- £ si [email protected]=687500 £ ic 50002/737502
17 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00
17 April 2000New director appointed
17 April 2000Ad 31/03/00--------- £ si [email protected]=125000 £ ic 737502/862502
17 April 2000Ad 31/03/00--------- £ si [email protected]=687500 £ ic 50002/737502
17 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 April 2000Memorandum and Articles of Association
17 April 2000Statement of affairs
17 April 2000Statement of affairs
17 April 2000New director appointed
17 April 2000Statement of affairs
17 April 2000Ad 31/03/00--------- £ si [email protected]=125000 £ ic 737502/862502
17 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00
17 April 2000Statement of affairs
31 March 2000Memorandum and Articles of Association
31 March 2000Memorandum and Articles of Association
9 March 2000Director resigned
9 March 2000New director appointed
9 March 2000Secretary resigned;director resigned
9 March 2000New director appointed
9 March 2000New secretary appointed
9 March 2000New director appointed
9 March 2000Secretary resigned;director resigned
9 March 2000New director appointed
9 March 2000Director resigned
9 March 2000New secretary appointed
7 March 2000Conve 02/03/00
7 March 2000Registered office changed on 07/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 March 2000Conve 02/03/00
7 March 2000Registered office changed on 07/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN
7 March 2000Ad 29/02/00--------- £ si [email protected]=50000 £ ic 2/50002
7 March 2000Ad 29/02/00--------- £ si [email protected]=50000 £ ic 2/50002
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 March 2000Certificate of authorisation to commence business and borrow
3 March 2000Application to commence business
3 March 2000Certificate of authorisation to commence business and borrow
3 March 2000Application to commence business
24 January 2000Incorporation
24 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing