About

Registered Number: 06408164
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Founded in 2007, Olmerix Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as O'hare, Sandra Anne, O'hare, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARE, Steven 08 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
O'HARE, Sandra Anne 08 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 25 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.