OMEGA LIGHTNING PROTECTION LIMITED

03048203
DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8WA

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 officers Appointment of secretary (Caroline Ann Stretton) 2 Buy now
04 Mar 2024 officers Termination of appointment of secretary (Jatinder Bhambra) 1 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
01 Sep 2023 officers Termination of appointment of secretary (Ranbir Kumar Bhalla) 1 Buy now
01 Sep 2023 officers Appointment of secretary (Jatinder Bhambra) 2 Buy now
17 May 2023 officers Appointment of director (Mr Robert James O'malley) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 2 Buy now
09 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 accounts Annual Accounts 2 Buy now
14 May 2020 officers Appointment of director (Mr Neil Richard Shailer) 2 Buy now
13 May 2020 officers Termination of appointment of director (Adrian Peter Page) 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 4 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 4 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Ranbir Kumar Bhalla) 2 Buy now
28 Apr 2017 officers Termination of appointment of secretary (David John Grummitt) 1 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
29 Apr 2016 officers Appointment of secretary (Mr David John Grummitt) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Sean Andrew Mcmanus) 1 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
25 Jun 2015 officers Appointment of director (Mr Adrian Peter Page) 2 Buy now
25 Jun 2015 officers Termination of appointment of director (Andrew John Garcia) 1 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
05 Jan 2015 officers Termination of appointment of secretary (Paul Mckenzie) 1 Buy now
05 Jan 2015 officers Appointment of secretary (Mr Sean Andrew Mcmanus) 2 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 officers Appointment of director (Mr Andrew John Garcia) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Carolyn Watkins) 1 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 officers Termination of appointment of director (Colin Mcelhone) 2 Buy now
11 Apr 2012 officers Appointment of director (Carolyn Jane Watkins) 3 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
23 Sep 2011 officers Appointment of secretary (Mr Paul Mckenzie) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Christopher Barton) 1 Buy now
07 Jul 2011 officers Termination of appointment of secretary (Christopher Barton) 1 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 1 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
25 Aug 2009 accounts Annual Accounts 1 Buy now
27 May 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
16 Jun 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
13 Mar 2008 officers Director and secretary's change of particulars / christopher barton / 27/02/2008 1 Buy now
13 Mar 2008 officers Appointment terminated director michael henshaw 1 Buy now
13 Mar 2008 officers Director appointed colin thomas mcelhone 2 Buy now
03 Jan 2008 accounts Annual Accounts 1 Buy now
18 May 2007 annual-return Return made up to 21/04/07; full list of members 7 Buy now
21 Dec 2006 accounts Annual Accounts 1 Buy now
02 May 2006 annual-return Return made up to 21/04/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 1 Buy now
18 May 2005 annual-return Return made up to 21/04/05; full list of members 7 Buy now
16 Nov 2004 accounts Annual Accounts 1 Buy now
25 May 2004 annual-return Return made up to 21/04/04; full list of members 7 Buy now
29 Nov 2003 accounts Annual Accounts 1 Buy now
30 May 2003 annual-return Return made up to 21/04/03; full list of members 7 Buy now
23 Dec 2002 address Registered office changed on 23/12/02 from: private road no 7 colwick industrial estate nottingham NG4 2JW 1 Buy now
13 Nov 2002 accounts Annual Accounts 1 Buy now
01 May 2002 annual-return Return made up to 21/04/02; full list of members 6 Buy now
13 Jul 2001 accounts Annual Accounts 1 Buy now
16 May 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
21 Jul 2000 accounts Annual Accounts 1 Buy now
10 May 2000 annual-return Return made up to 21/04/00; full list of members 6 Buy now
16 Dec 1999 accounts Annual Accounts 1 Buy now
18 May 1999 annual-return Return made up to 21/04/99; no change of members 4 Buy now
03 Sep 1998 accounts Annual Accounts 1 Buy now
21 May 1998 annual-return Return made up to 21/04/98; full list of members 6 Buy now
11 Sep 1997 accounts Annual Accounts 1 Buy now
28 Aug 1997 officers New director appointed 2 Buy now
28 Aug 1997 officers Director resigned 1 Buy now
18 Jun 1997 annual-return Return made up to 21/04/97; no change of members 4 Buy now
20 Dec 1996 accounts Annual Accounts 1 Buy now
20 Dec 1996 resolution Resolution 1 Buy now
13 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 1996 annual-return Return made up to 21/04/96; full list of members 6 Buy now
19 Jul 1995 accounts Accounting reference date notified as 31/03 1 Buy now
19 Jul 1995 address Registered office changed on 19/07/95 from: 14 fletcher gate nottingham NG1 2FX 1 Buy now
19 Jul 1995 officers New secretary appointed 2 Buy now
19 Jul 1995 officers Director resigned;new director appointed 2 Buy now
19 Jul 1995 officers Secretary resigned;director resigned;new director appointed 2 Buy now
18 Jul 1995 change-of-name Certificate Change Of Name Company 4 Buy now
21 Apr 1995 incorporation Incorporation Company 46 Buy now