About

Registered Number: 03012611
Date of Incorporation: 23/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: 3 Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

 

Based in Gloucestershire, Omex Technology Systems Ltd was established in 1995. This company has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAGG, Richard Peter 24 January 1995 - 1
AHARONI, Daniel Phillip 24 January 1995 14 November 1997 1
STRIDE, Martyn Hugh Barton 20 November 1997 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
WRAGG, Helen Jane 14 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 07 January 2013
SH01 - Return of Allotment of shares 26 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 18 September 2003
287 - Change in situation or address of Registered Office 07 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 15 October 1999
287 - Change in situation or address of Registered Office 26 May 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 08 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
287 - Change in situation or address of Registered Office 15 August 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 02 February 1997
363s - Annual Return 31 March 1996
287 - Change in situation or address of Registered Office 24 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
287 - Change in situation or address of Registered Office 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.