Advanced company searchLink opens in new window

OMICRON NANOTECHNOLOGY LIMITED

Company number 03204016

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 TM01 Termination of appointment of Russell James Shenton as a director on 9 September 2016
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Oct 2015 CH01 Director's details changed for Kjell Johan David Aman on 28 May 2015
05 Oct 2015 AD01 Registered office address changed from Goodwille St. James House 13 Kensington Square London W8 5HD United Kingdom to St. James House 13 Kensington Square London W8 5HD on 5 October 2015
22 Sep 2015 AP04 Appointment of Goodwille Limited as a secretary on 1 July 2015
08 Sep 2015 AD01 Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Goodwille St. James House 13 Kensington Square London W8 5HD on 8 September 2015
16 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
26 Jun 2015 TM02 Termination of appointment of Susan Karen Johnson-Brett as a secretary on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Russell James Shenton as a director on 28 May 2015
26 Jun 2015 AP01 Appointment of Kjell Johan David Aman as a director on 28 May 2015
26 Jun 2015 TM01 Termination of appointment of Kevin James Boyd as a director on 28 May 2015
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders