About

Registered Number: 05371550
Date of Incorporation: 22/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Old Barn Churchlands Business Park, Ufton Road, Harbury, Warwickshire, CV33 9GX

 

Omni Sensors & Transmitters Ltd was registered on 22 February 2005, it's status is listed as "Active". This business employs 1-10 people. The business has 3 directors listed in the Companies House registry. This organisation is registered for VAT.

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.