OMNICO (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD S6 2LW

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / OMNICO PLASTICS LIMITED / 29/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNICO PLASTICS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 ADOPT ARTICLES 05/01/2011

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: UNITS 9 AND 10 SOVEREIGN CENTRE FARTHING ROAD IPSWICH SUFFOLK IP1 5AP

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: WESLEY HOUSE 1-7 WESLEY AVENUE LONDON NW10 7BZ

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED HAYMILLS (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/10/03; NO CHANGE OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/11/024 November 2002 S366A DISP HOLDING AGM 29/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 S366A DISP HOLDING AGM 26/07/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: EMPIRE HOUSE HANGER GREEN LONDON W5 3BD

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 EXEMPTION FROM APPOINTING AUDITORS 21/12/99

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; NO CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED HEATHCROFT PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED B.H. CARPENTER & SONS LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 24 BLENHEIM ROAD EASTLEIGH HAMPSHIRE SO50 5EU

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/05/9029 May 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/06/888 June 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 10/10/86; CHANGE OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 02/09/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company