Advanced company searchLink opens in new window

OMEGA LIGHTING AND ELECTRONICS LIMITED

Company number 08377266

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)
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Oct 2016 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 11 October 2016
19 Jul 2016 AD01 Registered office address changed from C/O Trafford Secretarial Services Limited 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 7LT England to C/O Trafford Secretarial Services Limited Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ on 19 July 2016
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
23 Feb 2016 CH01 Director's details changed for Luis Charles Alexander Wilks-Wiffen on 8 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Nigel Mark Fielding on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 23 February 2016
08 Feb 2016 CH01 Director's details changed for Luis Charles Alexander Wilks-Wiffen on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Nigel Mark Fielding on 8 February 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jul 2015 AP01 Appointment of Luis Charles Alexander Wilks-Wiffen as a director on 11 March 2015
17 Jul 2015 AP01 Appointment of Mr Nigel Mark Fielding as a director on 11 March 2015
17 Jul 2015 AD01 Registered office address changed from 23 Gaiafields Road Lichfield WS13 7LT to C/O Trafford Secretarial Services Limited 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 7LT on 17 July 2015
20 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
28 Jan 2013 NEWINC Incorporation