OMTEK LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

18/03/1918 March 2019 CESSATION OF BUTTERWICK MANAGEMENT LIMITED AS A PSC

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 35 IVOR PLACE DOWNSTAIRS OFFICE LONDON NW1 6EA

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / BIOTECH LTD. / 20/09/2017

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS GINA SANDRA ESPARON

View Document

11/04/1611 April 2016 TERMINATION OF APPOINTMENT 12/08/2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY MARIA

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY BURON

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MS MARY JANE MARIA

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR HARRY GILBERT BURON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 29/09/10 STATEMENT OF CAPITAL GBP 99

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1031 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 21/01/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR. ALFRED VICTOR BREWSTER

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR INTERSHORE FIDUCIARIES LIMITED

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

25/07/0825 July 2008 SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY INTERSHORE CONSULT (UK) LIMITED

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 S366A DISP HOLDING AGM 29/01/04

View Document

21/01/0421 January 2004 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