Founded in 1999, Omp Cable Systems Ltd are based in Aberdeenshire, it has a status of "Active". The business has 2 directors listed as Mcintosh, Julia, Mcintosh, Alan. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH, Julia | 01 July 2006 | - | 1 |
MCINTOSH, Alan | 13 June 2006 | 01 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
CH03 - Change of particulars for secretary | 04 September 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 13 September 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 26 June 2015 | |
CH03 - Change of particulars for secretary | 26 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 24 June 2014 | |
CH01 - Change of particulars for director | 24 June 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
287 - Change in situation or address of Registered Office | 16 June 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363a - Annual Return | 29 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363a - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 30 April 2003 | |
363a - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 31 October 2001 | |
410(Scot) - N/A | 17 July 2001 | |
363a - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2000 | |
363a - Annual Return | 22 June 2000 | |
225 - Change of Accounting Reference Date | 27 August 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
RESOLUTIONS - N/A | 24 June 1999 | |
RESOLUTIONS - N/A | 24 June 1999 | |
RESOLUTIONS - N/A | 24 June 1999 | |
288b - Notice of resignation of directors or secretaries | 24 June 1999 | |
NEWINC - New incorporation documents | 21 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 05 July 2001 | Outstanding |
N/A |