- Company Overview for OMEGA LED LIMITED (06909726)
- Filing history for OMEGA LED LIMITED (06909726)
- People for OMEGA LED LIMITED (06909726)
- Charges for OMEGA LED LIMITED (06909726)
- More for OMEGA LED LIMITED (06909726)
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) |
---|---|---|---|
16 Mar 2017 | AD01 | Registered office address changed from Unit G1 Tudor Road Broadheath Altrincham Cheshire WA14 5RZ to Unit C&D Atlas Point 31 Atlantic Street Altrincham Cheshire WA14 5FA on 16 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Joseph Brian Shuttleworth as a director on 31 May 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of Joseph Brian Shuttleworth as a secretary on 1 January 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD02 | Register inspection address has been changed from C/O B Shuttleworth J Monaghan Unit G1 Tudor Road Broadheath Altrincham Cheshire WA14 5RZ England to J Monaghan, Unit G1 Tudor Road Broadheath Altrincham Cheshire WA14 5RZ | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
03 Jun 2011 | AD02 | Register inspection address has been changed from C/O B Shuttleworth J Monaghan Unit 1 Craven Road Broadheath Altrincham Cheshire WA14 5HJ England | |
03 Jun 2011 | AD01 | Registered office address changed from , Unit G1 Tudor Road, Broadheath, Altrincham, Cheshire, WA14 5RZ, United Kingdom on 3 June 2011 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from , Unit 1 Dale House, Craven Road, Altrincham, Cheshire, WA14 5HJ on 20 August 2010 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders |