Advanced company searchLink opens in new window

OMNI-TECH ELECTRONICS LIMITED

Company number 06539669

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)
27 Mar 2014 CH01 Director's details changed for Christopher Slater on 27 March 2014
27 Mar 2014 CH01 Director's details changed for Steven Rogerson on 27 March 2014
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Steven Rogerson on 14 December 2011
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AP01 Appointment of Mrs Julie Ann Hollingworth as a director
29 Mar 2011 TM01 Termination of appointment of Julie Hollingworth as a director
25 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
25 Mar 2011 AD02 Register inspection address has been changed from Unit 1 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE United Kingdom
25 Mar 2011 AP01 Appointment of Mrs Julie Ann Hollingworth as a director
25 Mar 2011 AP01 Appointment of Mrs Susan Rogerson as a director
25 Mar 2011 AP01 Appointment of Mrs Jeanette Slater as a director
25 Mar 2011 AD01 Registered office address changed from Unit 1 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE United Kingdom on 25 March 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Christopher Slater on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Steven Rogerson on 24 March 2010
24 Mar 2010 AD02 Register inspection address has been changed
24 Mar 2010 CH01 Director's details changed for Mr Peter Hollingworth on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from 6, Station Road Hollingwood Chesterfield Derbyshire S43 2HS United Kingdom on 24 March 2010