OMICRON LASER ART LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MIECZYSLAW WODKOWSKI

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGMARA WODKOWSKA

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS DAGMARA WODKOWSKA

View Document

26/07/1926 July 2019 CESSATION OF MIECZYSLAW WODKOWSKI AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DISS REQUEST WITHDRAWN

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1717 November 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIECZYSLAW WODKOWSKI

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/08/1524 August 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/10/1325 October 2013 COMPANY NAME CHANGED OLA TS LTD CERTIFICATE ISSUED ON 25/10/13

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY APPOINTED EUROTAX SECRETARIES LTD

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIECZYSLAW WODKOWSKI / 09/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIECZYSLAW KAZIMIERZ WODKOWSKI / 02/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIECZYSLAW KAZIMIERZ WODKOWSKI / 05/08/2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED OMICRON LASER ART LIMITED CERTIFICATE ISSUED ON 30/07/13

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 6 BORWICK AVENUE LONDON E17 6RA UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 28-29 THE BROADWAY LONDON W5 2NP UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY BRYTANIA LTD

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O C/O BRYTANIA LTD GROUND FLOOR 57B FULHAM HIGH STREET LONDON SW6 3JJ UNITED KINGDOM

View Document

24/11/1124 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/113 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O BRYTANIA LTD G3 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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