OMICRON RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Samuel Stringer on 2023-04-08

View Document

21/02/2321 February 2023 Director's details changed for Mr Samuel Stringer on 2023-02-20

View Document

21/02/2321 February 2023 Director's details changed for Ms Cheryl Athawes on 2023-02-20

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027427560002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL PHELPS / 12/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD GREIG BLOOMFIELD / 24/04/2018

View Document

14/12/1714 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JEFFREY BRINKER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD LEE SCHWAGER

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERRY BRINKER

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD DYAS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR MARK EDWARD GREIG BLOOMFIELD

View Document

22/02/1622 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL PHELPS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MS CHERYL PHELPS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR SAMUEL STRINGER

View Document

17/12/1417 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/12/139 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/12/139 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/11/138 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

05/09/135 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY BRINKER / 25/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN DYAS / 25/08/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 16 THE SQUARE ALDBOURNE MARLBOROUGH SN8 2DU

View Document

16/02/1016 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DYAS / 21/01/2009

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MRS CHERYL PHELPS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY BERNARD DYAS

View Document

08/05/098 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD DYAS / 14/10/2006

View Document

08/03/088 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 £ IC 1666/1333 23/04/01 £ SR 333@1=333

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

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

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 15 STRATFIELD WOODEN HILL BRACKNELL BERKS RG12 8WT

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 £ NC 1000/1666 11/10/95

View Document

23/10/9523 October 1995 NC INC ALREADY ADJUSTED 11/10/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 RETURN MADE UP TO 25/08/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/06/9420 June 1994 Accounts for a small company made up to 1993-08-31

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 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