OMICRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Three Horseshoe Inn Trecastle Brecon Powys LD3 8UP on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, SECRETARY VIDYA BABIA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O LESLIE ERIERA & CO 23-25 FOWLER ROAD ILFORD ESSEX IG6 3UT

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY KAMAL BABLA

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL BABLA / 09/08/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: UNITS 1 & 2 OAKLANDS HOUSE 58 OAKLANDS PARK AVENUE ILFORD ESSEX IG1 1TG

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/03/0016 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 386A RIPPLE ROAD BARKING ESSEX IG11 9RS

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED 22/05/95

View Document

24/05/9524 May 1995 £ NC 1000/100000 22/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 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