Advanced company searchLink opens in new window

OMTEK LIMITED

Company number 05021488

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
18 Mar 2019 PSC08 Notification of a person with significant control statement
18 Mar 2019 PSC07 Cessation of Butterwick Management Limited as a person with significant control on 14 March 2019
13 Mar 2019 AA Micro company accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
25 Oct 2017 PSC05 Change of details for Biotech Ltd. as a person with significant control on 20 September 2017
08 Feb 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AP01 Appointment of Mrs Gina Sandra Esparon as a director on 12 August 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of appointment 12/08/2015
08 Apr 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
08 Mar 2016 TM01 Termination of appointment of Mary Jane Maria as a director on 20 January 2016
08 Mar 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 20 January 2016
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100