OMICRON CUTTING TECHNOLOGY LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

08/09/238 September 2023 Satisfaction of charge 1 in full

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Declaration of solvency

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITE / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYDNEY PARKER / 03/11/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITE / 25/04/2010

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYDNEY PARKER / 25/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

30/01/0030 January 2000 £ NC 1000/1000000 10/0

View Document

30/01/0030 January 2000 NC INC ALREADY ADJUSTED 10/05/99

View Document

30/01/0030 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 ALTER MEM AND ARTS 10/05/99

View Document

22/05/9922 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED GRANDEX 2000 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/05/995 May 1999 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