About

Registered Number: 06539669
Date of Incorporation: 19/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 48a High Street, Eckington, Sheffield, S21 4DN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 December 2011 Outstanding

N/A

Debenture 09 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.