OMNI HEAT AND POWER LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

21/05/2421 May 2024 Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-21

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

03/01/233 January 2023 Registered office address changed from Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF England to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 2023-01-03

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Statement of affairs

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 3 DANNATT CLOSE DANNATT CLOSE LONDON N20 0FR ENGLAND

View Document

29/02/2029 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 LUCAS HOUSE COLERIDGE GARDENS LONDON SW10 0RE ENGLAND

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 LUCAS HOUSE 1 LUCAS HOUSE COLERIDGE GARDENS LONDON SW10 0RE ENGLAND

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNIT 12 ROSEVALE ROAD PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE STAFFORDSHIRE ST5 7EF ENGLAND

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR CRAIG DAVID MORETON

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCB GENERATION HOLDINGS LIMITED

View Document

26/07/1726 July 2017 CESSATION OF CRAIG MORETON AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF BRADLEY JAMES MARTIN AS A PSC

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM NC1.01 THE NOVA CENTRE KEELE UNIVERSITY SCIENCE PARK KEELE STAFFORDSHIRE ST5 5BG ENGLAND

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MORETON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JAMES MARTIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES MARTIN / 09/05/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORETON

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES MARTIN / 10/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORETON / 10/12/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM ROPE WORKS ROPE STREET STOKE ON TRENT STAFFORDSHIRE ST4 6DJ ENGLAND

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information