Advanced company searchLink opens in new window

OMICRON LIMITED

Company number 02957501

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)
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 AD01 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Three Horseshoe Inn Trecastle Brecon Powys LD3 8UP on 20 April 2023
14 Aug 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
18 Feb 2021 AP01 Appointment of Mr Ashlee Babla as a director on 18 February 2021
18 Feb 2021 TM01 Termination of appointment of Kamal Babla as a director on 18 February 2021
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
05 Jul 2015 TM02 Termination of appointment of Vidya Rattan Babia as a secretary on 5 July 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AD01 Registered office address changed from C/O Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000