OMEGA LIGHTING AND ELECTRONICS LIMITED
Company number 08377266
- Company Overview for OMEGA LIGHTING AND ELECTRONICS LIMITED (08377266)
- Filing history for OMEGA LIGHTING AND ELECTRONICS LIMITED (08377266)
- People for OMEGA LIGHTING AND ELECTRONICS LIMITED (08377266)
- More for OMEGA LIGHTING AND ELECTRONICS LIMITED (08377266)
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
|
|
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
|
|
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
|
|
28 Jan 2013 | NEWINC | Incorporation |