OHMS & OPTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-06 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
26/02/2326 February 2023 | Current accounting period shortened from 2023-05-30 to 2023-05-29 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Total exemption full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
21/02/2221 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
19/06/1819 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | FIRST GAZETTE |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
07/11/177 November 2017 | PREVEXT FROM 28/02/2017 TO 31/05/2017 |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WINDER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDER / 24/10/2014 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, SECRETARY MARY WINDER |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 28 ENNERDALE DRIVE BARROW IN FURNESS CUMBRIA LA14 4PN |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
01/11/111 November 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 45 MULBERRY WAY BARROW IN FURNESS CUMBRIA LA13 0RR |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDER / 08/03/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/03/0921 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
05/12/075 December 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
28/02/0728 February 2007 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | DIRECTOR RESIGNED |
11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
29/11/0529 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 06/02/05; NO CHANGE OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 25 NEWPORT STREET BARROW IN FURNESS CUMBRIA LA14 5DE |
13/04/0413 April 2004 | RETURN MADE UP TO 06/02/04; NO CHANGE OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: FLOOR 5 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ |
02/04/032 April 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 72 NORTH ROW BARROW -IN -FURNESS LA 13 OH |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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