OMICRON NANOTECHNOLOGY LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT NOLD

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR KEVIN JAMES BOYD

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNE LANG

View Document

09/08/119 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/07/1122 July 2011 SECRETARY APPOINTED SUSAN KAREN JOHNSON-BRETT

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
UNIT 1 THE FELBRIDGE CENTRE
WILLARD WAY
EAST GRINSTEAD
WEST SUSSEX
RH19 1XP
UNITED KINGDOM

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM
10A-12A HIGH STREET
EAST GRINSTEAD
WEST SUSSEX
RH19 3AW

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

07/10/107 October 2010 30/12/09 STATEMENT OF CAPITAL GBP 100

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT NOLD / 28/05/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOORE

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED
OMICRON SURFACE SCIENCE LIMITED
CERTIFICATE ISSUED ON 12/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM:
HATHAWAY HOUSE
POPES DRIVE
FINCHLEY
LONDON N3 1QF

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ￯﾿ᄑ NC 1000/800000
31/12/00

View Document

02/11/012 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 27/11/98 TO 31/12/98

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 27/11/97

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM:
C/O HERBERT & GOWERS
WEST WAY HOUSE
ELMS PARADE
OXFORD OX2 9LL

View Document

25/06/9725 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 COMPANY NAME CHANGED
SPEED 5644 LIMITED
CERTIFICATE ISSUED ON 03/07/96

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM:
CLASSIC HOUSE 174/180 OLD STREET
LONDON
EC1V 9BP

View Document

28/05/9628 May 1996 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