Date | Description |
2024-05-16 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HENRY NUTT |
2024-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPEARS |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-02-15 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GARY HUMPHREYS |
2024-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHIT BHATIA |
2023-10-31 |
update statutory_documents SECOND FILING OF AP01 FOR MR COREY JAMES MANLEY |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OMNICELL, INC. / 31/03/2023 |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-23 |
update statutory_documents DIRECTOR APPOINTED SARA DALMASSO |
2022-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OMNICELL INC / 06/04/2016 |
2022-11-07 |
update statutory_documents SECOND FILING OF AP01 FOR MR COREY JAMES MANLEY |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES |
2022-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OMNICELL INC / 04/08/2022 |
2022-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OMNICELL INC / 06/04/2016 |
2022-06-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2016 |
2022-06-28 |
update statutory_documents SAIL ADDRESS CREATED |
2022-06-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2022-06-28 |
update statutory_documents DIRECTOR APPOINTED COREY JAMES MANLEY |
2022-06-28 |
update statutory_documents SECRETARY APPOINTED ZHIHUA WANG |
2022-06-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSTON |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN CLARK |
2022-04-13 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 101 |
2022-04-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-11-11 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL STEVEN JOHNSTON |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL O'HANLON |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH BRIAN SPEARS |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED MR MOHIT BHATIA |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROEN KUIPERS |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROB SEIM |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-31 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 201 |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED JEROEN PETER JOHAN KUIPERS |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE CONROY |
2016-01-08 |
delete address TWO OMEGA DRIVE RIVER BEND TECHNOLOGY CENTRE IRLAM MANCHESTER ENGLAND M44 5GR |
2016-01-08 |
insert address TWO OMEGA DRIVE RIVER BEND TECHNOLOGY CENTRE IRLAM MANCHESTER M44 5GR |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2016-01-08 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-12-30 |
update statutory_documents 15/10/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-03 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 101 |
2015-08-11 |
insert company_previous_name MTS MEDICATION TECHNOLOGIES LIMITED |
2015-08-11 |
update name MTS MEDICATION TECHNOLOGIES LIMITED => OMNICELL LIMITED |
2015-07-01 |
update statutory_documents COMPANY NAME CHANGED MTS MEDICATION TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 01/07/15 |
2015-07-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-08 |
delete address UNIT 6B MILLENNIUM WAY LEEDS LS11 5AL |
2015-06-08 |
insert address TWO OMEGA DRIVE RIVER BEND TECHNOLOGY CENTRE IRLAM MANCHESTER ENGLAND M44 5GR |
2015-06-08 |
update registered_address |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
UNIT 6B MILLENNIUM WAY
LEEDS
LS11 5AL |
2014-12-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-12-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-04 |
update statutory_documents 15/10/14 FULL LIST |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-28 |
update statutory_documents SECRETARY APPOINTED MR ALAN CLARK |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN SAYER |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-09-30 |
2014-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2014-02-07 |
delete address UNIT 6B MILLENNIUM WAY LEEDS UNITED KINGDOM LS11 5AL |
2014-02-07 |
insert address UNIT 6B MILLENNIUM WAY LEEDS LS11 5AL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2014-02-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2014-01-06 |
update statutory_documents 15/10/13 FULL LIST |
2013-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ERVIN |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update account_ref_month 3 => 12 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-04-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-04-10 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-04-10 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013 |
2013-04-05 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GARY ERVIN |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ROB SEIM |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TODD SIEGEL |
2012-10-19 |
update statutory_documents 15/10/12 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE CONROY |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN O'HANLON |
2011-10-27 |
update statutory_documents 15/10/11 FULL LIST |
2011-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2011 FROM
6 DALTON COURT
COMMERCIAL ROAD
DARWEN
LANCASHIRE
BB3 0DG |
2011-01-21 |
update statutory_documents 15/10/10 FULL LIST |
2011-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-07 |
update statutory_documents ADOPT ARTICLES 18/12/2009 |
2009-11-12 |
update statutory_documents 15/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TODD SIEGEL / 10/11/2009 |
2008-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
UNIT 6A-6B DALTON CO
BLACKBURN INTERCHANGE
LOWER DARWEN
BB3 0AT |
2007-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
23-25 ELBOW LANE
FORMBY
MERSEYSIDE
LANCS L37 4AB |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
UNIT 6A-6B DALTON CO
BLACKBURN INTERCHANGE
LOWER DARWEN
BLACKBURN LANCASHIRE BB3 0AT |
2006-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2006-04-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2005-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-01-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-11-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS |
2004-10-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-21 |
update statutory_documents COMPANY NAME CHANGED
MTS PACKAGING SYSTEMS INTERNATIO
NAL LTD
CERTIFICATE ISSUED ON 21/10/04 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
2003-05-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
2003-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-08 |
update statutory_documents SECRETARY RESIGNED |
2003-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-12 |
update statutory_documents SECRETARY RESIGNED |
2002-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |