OMITEC LIMITED

Company Documents

DateDescription
08/02/188 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/178 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/03/171 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
HOPTON ESTATE
LONDON ROAD
DEVIZES
WILTSHIRE
SN10 2EU

View Document

18/01/1618 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1618 January 2016 DECLARATION OF SOLVENCY

View Document

18/01/1618 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1612 January 2016 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PETER JAKOB WAGNER

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOANES

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS

View Document

15/12/1415 December 2014 AUD RES SECT 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WATKINS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WATKINS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/09/1227 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 10/08/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PHILLIPS / 10/08/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS LINDA JOYCE WATKINS

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED KEVIN BAMFORD

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS KEVIN BAMFORD

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS JEREMY COWARD

View Document

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

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED OMITEC INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 31/03/05; RESOLUTION PASSED ON 18/03/05

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 AUDITOR'S RESIGNATION

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/99

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 REDUCE SHARE PREMIUM AC 18/06/99

View Document

06/08/996 August 1999 REDUCE SHARE PREMIUM ACCOUNT

View Document

06/08/996 August 1999 REDUCTION OF SHARE PREMIUM

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 ORIG AUDITOR'S REPORT 155(6)A

View Document

04/08/984 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: G OFFICE CHANGED 04/08/98 1-11 HAY HILL LONDON W1X 7LF

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 � NC 1000/2116 21/05/98

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 21/05/98

View Document

29/05/9829 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 S369(4) SHT NOTICE MEET 24/02/94

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: G OFFICE CHANGED 20/09/90 SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON NW9 7AL

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 15/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 SECRETARY RESIGNED

View Document

05/01/895 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 COMPANY NAME CHANGED TRILEC INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 05/10/88

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: G OFFICE CHANGED 16/07/87 HIGH ROAD WILLESDEN LONDON NW1O 2DN

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 REGISTERED OFFICE CHANGED ON 27/10/86 FROM: G OFFICE CHANGED 27/10/86 17 CHURCH STREET MARKET LAVINGTON DEVIZES WILTS

View Document

16/10/8616 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

23/12/7023 December 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • ISABELLETTE LIMITED


  • 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