- Company Overview for OMICRON 2 LIMITED (05910861)
- Filing history for OMICRON 2 LIMITED (05910861)
- People for OMICRON 2 LIMITED (05910861)
- Charges for OMICRON 2 LIMITED (05910861)
- More for OMICRON 2 LIMITED (05910861)
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
|
|
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
|
|
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
|
|
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 |