OMICROM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAN CZARSKI

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JAN CZARSKI

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 150

View Document

29/03/1129 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN LESZEK CZARSKI / 01/01/2010

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY GLEN MALONE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JAN LESZEK CZARSKI

View Document

21/04/0921 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 C/CO ROSS MARTIN & CO 15 LUKES ROAD TUNBRIDGE WELLS KENT TN4 9JH

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: G OFFICE CHANGED 13/07/95 A/O BARRON ROWLES & BASS 12 JOHN STREET LONDON WC1N 2EB

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 ALTER MEM AND ARTS 22/07/93

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED SERVECLASS LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 22/07/93

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: G OFFICE CHANGED 02/08/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/07/936 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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