About

Registered Number: 05371550
Date of Incorporation: 22/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Old Barn Churchlands Business Park, Ufton Road, Harbury, Warwickshire, CV33 9GX

 

Established in 2005, Omni Sensors & Transmitters Ltd has its registered office in Harbury, it's status in the Companies House registry is set to "Active". The companies directors are listed as Steele, Deborah Jane, Stephenson, Aaron Paul, Rutherford, Andrew in the Companies House registry. 1-10 people are employed by this business. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Deborah Jane 15 December 2016 - 1
STEPHENSON, Aaron Paul 15 December 2016 - 1
RUTHERFORD, Andrew 22 February 2005 15 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 February 2020
SH06 - Notice of cancellation of shares 08 July 2019
SH03 - Return of purchase of own shares 08 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 23 February 2018
SH01 - Return of Allotment of shares 12 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 08 March 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 10 January 2008
353 - Register of members 10 January 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 31 December 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.