OMICRON CUTTING TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/248 August 2024 | Final Gazette dissolved following liquidation |
| 08/05/248 May 2024 | Return of final meeting in a members' voluntary winding up |
| 24/01/2424 January 2024 | Liquidators' statement of receipts and payments to 2023-11-15 |
| 08/09/238 September 2023 | Satisfaction of charge 1 in full |
| 24/11/2224 November 2022 | Resolutions |
| 24/11/2224 November 2022 | Resolutions |
| 24/11/2224 November 2022 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-11-24 |
| 24/11/2224 November 2022 | Appointment of a voluntary liquidator |
| 24/11/2224 November 2022 | Declaration of solvency |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/08/2110 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/05/1617 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITE / 03/11/2015 |
| 03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYDNEY PARKER / 03/11/2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/05/1518 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/05/149 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/06/1326 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/05/1110 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITE / 25/04/2010 |
| 07/05/107 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYDNEY PARKER / 25/04/2010 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/05/095 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 11/05/0711 May 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
| 19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 30/04/0430 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
| 06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 13/05/0313 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
| 18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 08/05/028 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
| 20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 10/05/0110 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
| 22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 09/01/019 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/08/003 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/05/0016 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
| 09/03/009 March 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 |
| 30/01/0030 January 2000 | £ NC 1000/1000000 10/0 |
| 30/01/0030 January 2000 | NC INC ALREADY ADJUSTED 10/05/99 |
| 30/01/0030 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/10/991 October 1999 | NEW SECRETARY APPOINTED |
| 01/10/991 October 1999 | DIRECTOR RESIGNED |
| 01/10/991 October 1999 | SECRETARY RESIGNED |
| 01/10/991 October 1999 | NEW DIRECTOR APPOINTED |
| 01/10/991 October 1999 | NEW DIRECTOR APPOINTED |
| 22/05/9922 May 1999 | ALTER MEM AND ARTS 10/05/99 |
| 22/05/9922 May 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/05/9918 May 1999 | COMPANY NAME CHANGED GRANDEX 2000 LIMITED CERTIFICATE ISSUED ON 19/05/99 |
| 14/05/9914 May 1999 | REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 05/05/995 May 1999 | 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 OMICRON CUTTING TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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