OMEGA LASER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/10/121 October 2012 | DIRECTOR APPOINTED JESSICA MARGARET NELSON |
14/09/1214 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PRAMOD NANDA |
12/09/1212 September 2012 | DIRECTOR APPOINTED IAIN ROBERT QUILL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/09/1127 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/10/106 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
27/07/1027 July 2010 | FIRST GAZETTE |
24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/01/1011 January 2010 | Annual return made up to 23 August 2009 with full list of shareholders |
14/04/0914 April 2009 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/11/0621 November 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 6 RALEIGH COURT PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 2PD |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/04/056 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
12/09/0112 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
12/01/0012 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/998 December 1999 | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS |
24/11/9924 November 1999 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: OMEGA HOUSE 211 NEW NORTH ROAD LONDON N1 6UT |
07/10/997 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
18/05/9918 May 1999 | RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS |
24/04/9824 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
04/12/974 December 1997 | RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS |
06/06/976 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
24/04/9724 April 1997 | RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS |
16/10/9616 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
17/09/9617 September 1996 | NEW DIRECTOR APPOINTED |
06/09/966 September 1996 | NEW SECRETARY APPOINTED |
06/09/966 September 1996 | SECRETARY RESIGNED |
06/09/966 September 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/01/9631 January 1996 | DIRECTOR RESIGNED |
11/12/9511 December 1995 | NEW SECRETARY APPOINTED |
11/10/9511 October 1995 | RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS |
11/10/9511 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
24/03/9524 March 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/03/9510 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/12/9410 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/09/9430 September 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
13/09/9413 September 1994 | RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS |
09/09/939 September 1993 | RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS |
09/09/939 September 1993 | DIRECTOR'S PARTICULARS CHANGED |
22/07/9322 July 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
11/06/9311 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/9228 September 1992 | RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS |
14/09/9214 September 1992 | SECRETARY RESIGNED |
14/09/9214 September 1992 | DIRECTOR RESIGNED |
30/07/9230 July 1992 | NC INC ALREADY ADJUSTED 28/06/92 |
30/07/9230 July 1992 | £ NC 10000/50000 28/06/ |
29/06/9229 June 1992 | REGISTERED OFFICE CHANGED ON 29/06/92 FROM: SUITE 3834 72 NEW BOND STREET LONDON W1Y 9DD |
02/06/922 June 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/06/922 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
02/06/922 June 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/05/9213 May 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
20/09/9120 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/09/9120 September 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/9110 September 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMEGA LASER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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