SEARCH LISTED COMPANY
ANY AUS OR NZ COMPANY
SEARCH PRIVATE COMPANY
SEARCH FUNDS
Find any Australian or New Zealand company or fund (dead or alive) by using SEARCH above or go directly to the site:
FROM | TO | |
---|---|---|
IMEXHS LIMITED | 31/08/2018 | |
OMNI MARKET TIDE LTD | 24/07/2015 | 31/08/2018 |
SWW ENERGY LIMITED | 20/05/2011 | 24/07/2015 |
SOLVERDI WORLDWIDE LIMITED | 20/04/2009 | 20/05/2011 |
AUSTRALIAN BIODIESEL GROUP LIMITED | 20/04/2009 |
Liberty Place Level 41 161 Castlereagh St Sydney NSW 2000 Locked Bag A14 Sydney South NSW 1235
Tel : 1300 554 474name changed to Omni Market Tide Ltd | 24/07/2015 |
SWW Energy Limited (to be renamed Omni Market Tide Limited) (Company) is pleased to advise that the offer made under the prospectus dated 4 May 2015 and the supplementary prospectus dated 9 June 2015 has closed fully subscribed at $5,000,000. | 13/07/2015 |
The company provides an updated timetable for the consolidation and offer. The consolidation of capital is subject to the Company meeting the minimum raising condition of $3 million under the Prospectus dated 4 May 2015 and Supplementary Prospectus dated 9 June 2015 (Offer). | 11/06/2015 |
SWW Energy Limited (to be renamed Omni Market Tide Limited) (Company) advises that the Company has today received from the Australian Securities and Investments Commission (ASIC) notice of revocation of the interim stop order received on 27 May 2015. The effect of this notice is that the interim stop order dated 27 May 2015 is no longer in force. | 09/06/2015 |
The company releases a supplementary prospectus, which is intended to be read with the previously provided prospectus in relation to the offer of up to 50,000,000 New Shares, to raise up to $5,000,000 with 1 Free Option for every 2 New Shares subscribed for. The Directors have revised the timetable for the Offer with the effect that the Closing Date for the Offer has been extended to 5:00pm (AEST) on 13 July 2015. | 09/06/2015 |
The company advises that the resolutions contained in the Notice of Annual General Meeting dated 22 April 2015 were passed by the requisite majority of security holders. Results of the AGM are detailed in the report. | 29/05/2015 |
The securities of SWW Energy Limited (the "Company") will be suspended from official quotation immediately, pending the outcome of a resolution at the Company's general meeting to approve the change of activities. The Company's securities will remain suspended pending compliance with Chapters 1 and 2 of the Listing Rules. Security Code: SWW | 29/05/2015 |
the suspension of trading in the securities of SWW Energy Limited (the "Company") will be lifted from the commencement of trading on Tuesday, 26 July 2011, following the Company's compliance with Chapter 12 of the ASX Listing Rules | 25/07/2011 |
Jane Valentine Whiddon bought 33,813,353 SWW Energy Ltd shares on May 13, 2011. She holds 33,813,353 shares (8.79%) | 07/07/2011 |
Nigel Tarratt bought 34,250,000 SWW Energy Ltd shares on May 13, 2011, becoming a substantial shareholder with 34,250,000 shares (8.91%) | 24/06/2011 |
Bevan Tarratt and Sophie Mackay became a substantial shareholder in SWW Energy Ltd with 45,836,647 shares (11.77%) on May 13, 2011 | 21/06/2011 |
SWW Energy Ltd director Darren Olsen directly and indirectly bought 3,500,000 shares via a placement on May 19, 2011. He holds 3,500,000 shares. Director Gino D'Anna bought 4,500,000 shares via the placement. He holds 4,500,000 shares | 17/06/2011 |
the Directors of diversified biofuel and resource exploration company SWW Energy Limited (SWW or the Company) are pleased to announce that the Deed of Company Arrangement (DOCA) which was executed on 29 September 2010 has now been wholly effectuated and terminated with the Deed Administrator Mr Geoffrey Reidy of Rodgers Reidy Chartered Accountants resigning effective on 31 May 2011 | 02/06/2011 |
name changed from Solverdi Worldwide Limited | 20/05/2011 |
changed name from Solverdi to SWW to Omni and my money disappeared. Someone else benefited from honest investor's money. | 23/03/2020 21:51:18 |
DATE | DIRECTOR | NUMBER | PRICE | AMOUNT |
---|---|---|---|---|
30/05/2014 | Stuart Foster | 5,702,360 | $0.004 | $22,864.00 |
NAME | TITLE | DATE OF APPT |
---|---|---|
Stuart Foster | Non Exec Chairman | 13/09/2013 |
Samuel Edis | Non Exec Director | 06/05/2013 |
Chris Francis | Non Exec Director | 02/07/2014 |
Matthew Foy | Non Exec Director, Company Secretary | 16/06/2011 |
Date of first appointment, title may have changed.
NAME | TITLE | DATE OF APPOINTMENT | DATE OF RESIGNATION |
---|
Date of first appointment, title may have changed.