Advanced company searchLink opens in new window

OMICRON 2 LIMITED

Company number 05910861

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)
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Jul 2017 PSC02 Notification of The Avertec Group Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Mohammad Menair as a person with significant control on 6 April 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
19 Sep 2016 TM01 Termination of appointment of Mohammad Menair as a director on 21 September 2012
19 Sep 2016 AP01 Appointment of Mr Mohammad Menair as a director on 21 September 2012
08 Jan 2016 AA Full accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from 379 Mare Street Hackney London E8 1HY to C/O 1St & 2Nd Floor - Omicron2 Ltd - O2 80 Islington High Street London N1 8EQ on 10 December 2014
23 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 TM02 Termination of appointment of Stavroulla Ataliotis as a secretary
26 Sep 2012 TM01 Termination of appointment of Pericles Ataliotis as a director
26 Sep 2012 AP01 Appointment of Mr Mohammad Menair as a director
26 Sep 2012 AD01 Registered office address changed from 495 Green Lanes London N13 4BS United Kingdom on 26 September 2012
25 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 18 August 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 18 August 2010