OMEX TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Notice of move from Administration to Dissolution

View Document

15/09/2215 September 2022 Administrator's progress report

View Document

25/02/2225 February 2022 Registered office address changed from 3 Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX to 2 Lace Market Square Nottingham NG1 1PB on 2022-02-25

View Document

24/02/2224 February 2022 Statement of administrator's proposal

View Document

17/02/2217 February 2022 Appointment of an administrator

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Richard Peter Wragg on 2021-04-01

View Document

15/11/2115 November 2021 Change of details for Mr Richard Peter Wragg as a person with significant control on 2021-04-01

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE WRAGG / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER WRAGG / 12/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN STRIDE

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 11/10/12 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1210 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 33 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/01/06; NO CHANGE OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; NO CHANGE OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: UNIT 31 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN, KNIGHTSBRIDGE, CHELTENHAM GLOUCESTERSHIRE GL51 9TA

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: UNIT 3D2 INNSWORTH TECHNOLOGY PARK, INNSWORTH LANE GLOUCESTER GL3 1DL

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: C/O LEVAN & CO 1 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 1 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: SCORPIO HOUSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

23/01/9523 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 Incorporation

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