About

Registered Number: 02859100
Date of Incorporation: 04/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 9 Bank Road, Bristol, Avon, BS15 8LS

 

O Imaging Corporation Ltd was founded on 04 October 1993 with its registered office in Avon, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Harrison, David, Jobert, Bertrand Marie Francois at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, David 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JOBERT, Bertrand Marie Francois 04 October 1993 15 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 17 October 2014
CH03 - Change of particulars for secretary 10 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 29 April 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 28 July 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 05 August 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 19 August 2003
363a - Annual Return 30 October 2002
AA - Annual Accounts 01 August 2002
363a - Annual Return 12 November 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 12 July 2001
395 - Particulars of a mortgage or charge 31 October 2000
363a - Annual Return 24 October 2000
AA - Annual Accounts 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
363a - Annual Return 07 December 1999
AA - Annual Accounts 15 July 1999
363a - Annual Return 16 March 1999
AA - Annual Accounts 03 August 1998
363a - Annual Return 05 November 1997
AA - Annual Accounts 01 August 1997
363a - Annual Return 28 April 1997
AA - Annual Accounts 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
363x - Annual Return 17 October 1995
288 - N/A 06 October 1995
288 - N/A 28 September 1995
RESOLUTIONS - N/A 28 July 1995
AA - Annual Accounts 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 01 February 1995
363x - Annual Return 17 October 1994
288 - N/A 13 October 1994
288 - N/A 07 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 11 October 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
NEWINC - New incorporation documents 04 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.