About

Registered Number: 03048203
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Active
Registered Address: Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire, NG6 8WA

 

Established in 1995, Omega Lightning Protection Ltd are based in Bulwell Nottingham, it's status in the Companies House registry is set to "Active". The current directors of Omega Lightning Protection Ltd are listed as Bhalla, Ranbir Kumar, Grummitt, David John, Mckenzie, Paul, Mcmanus, Sean Andrew, Carpenter, Andrew John, Goldingham, Yvonne Catherine Mary, Watkins, Carolyn Jane at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Andrew John 21 April 1995 17 July 1995 1
GOLDINGHAM, Yvonne Catherine Mary 21 April 1995 17 July 1995 1
WATKINS, Carolyn Jane 01 April 2012 14 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BHALLA, Ranbir Kumar 18 April 2017 - 1
GRUMMITT, David John 29 April 2016 14 April 2017 1
MCKENZIE, Paul 23 September 2011 31 December 2014 1
MCMANUS, Sean Andrew 31 December 2014 29 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 05 January 2018
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 13 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
RESOLUTIONS - N/A 28 December 2011
AA - Annual Accounts 28 December 2011
AP03 - Appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 23 December 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 11 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 18 June 1997
RESOLUTIONS - N/A 20 December 1996
AA - Annual Accounts 20 December 1996
CERTNM - Change of name certificate 13 June 1996
363s - Annual Return 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
CERTNM - Change of name certificate 18 July 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.