OMIGA SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
61 LONDON ROAD
MAIDSTONE
KENT
ME16 8TX

View Document

24/10/1824 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1824 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1824 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WHITING

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL HART

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH PHILLIPS

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN PHILLIPS / 07/11/2017

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ABRAHALL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL HART / 27/03/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HART / 27/03/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR LEE ABRAHALL

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR KEITH ALAN PHILLIPS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY SPENCER HOPKINS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER HOPKINS

View Document

13/01/1613 January 2016 SECRETARY APPOINTED DAVID PAUL HART

View Document

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

View Document

29/04/1529 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

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

View Accounts

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SPENCER HOPKINS / 20/12/2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 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