OMICRON PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Micro company accounts made up to 2024-06-30 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/12/217 December 2021 | Registered office address changed from Dormers Chequer Lane Redbourn Herts AL3 7NH to 22 - 24 Beaconsfield Road Beaconsfield Road Hatfield AL10 8BB on 2021-12-07 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/03/2114 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUTHERLAND / 01/03/2019 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SUTHERLAND |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/01/1215 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
01/12/101 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
02/08/102 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUTHERLAND / 01/06/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
02/05/092 May 2009 | 30/06/07 TOTAL EXEMPTION FULL |
03/12/083 December 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
17/02/0717 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
12/12/0612 December 2006 | SECRETARY'S PARTICULARS CHANGED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ |
12/07/0612 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
26/07/0426 July 2004 | REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/06/0422 June 2004 | SECRETARY RESIGNED |
22/06/0422 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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