Omni-tech Electronics Ltd was registered on 19 March 2008 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Omni-tech Electronics Ltd. There are 5 directors listed as Rogerson, Susan, Slater, Christopher, Slater, Jeanette, Hollingworth, Julie Ann, Hollingworth, Julie Ann for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERSON, Susan | 08 February 2011 | - | 1 |
SLATER, Christopher | 05 December 2008 | - | 1 |
SLATER, Jeanette | 08 February 2011 | - | 1 |
HOLLINGWORTH, Julie Ann | 25 March 2011 | 25 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLINGWORTH, Julie Ann | 19 March 2008 | 25 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 27 June 2016 | |
AD01 - Change of registered office address | 27 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 20 March 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 29 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
NEWINC - New incorporation documents | 19 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 December 2011 | Outstanding |
N/A |
Debenture | 09 December 2011 | Outstanding |
N/A |