Advanced company searchLink opens in new window

OMENTRONIC LIMITED

Company number 02514902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
12 Aug 2013 CH03 Secretary's details changed for Mrs Bernadette Fox on 12 August 2013
13 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
30 Mar 2012 AA Full accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Robert Stuart Gyles on 22 June 2010
21 Jan 2010 AA Full accounts made up to 30 June 2009
04 Aug 2009 288c Secretary's change of particulars / bernadette fox / 27/07/2009
31 Jul 2009 363a Return made up to 22/06/09; full list of members
31 Jul 2009 288c Secretary's change of particulars / mary fox / 27/07/2009
06 May 2009 AA Full accounts made up to 30 June 2008
20 Jan 2009 395 Duplicate mortgage certificatecharge no:12
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 12
08 Jul 2008 363a Return made up to 22/06/08; full list of members
13 Mar 2008 AA Full accounts made up to 30 June 2007
05 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Secretary resigned
04 Oct 2007 363s Return made up to 22/06/07; full list of members
04 May 2007 AA Full accounts made up to 30 June 2006
17 Oct 2006 403b Declaration of mortgage charge released/ceased
17 Oct 2006 403a Declaration of satisfaction of mortgage/charge
25 Jul 2006 363s Return made up to 22/06/06; full list of members