Download leads from Nexok and grow your business. Find out more

Omron Services Limited

Documents

Total Documents114
Total Pages367

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates
22 May 2023Micro company accounts made up to 31 December 2022
28 July 2022Confirmation statement made on 25 July 2022 with no updates
20 June 2022Registered office address changed from Sunnybank Main Road Itchen Abbas Winchester SO21 1BQ England to Partnership House 84 Lodge Road Southampton SO14 6RG on 20 June 2022
31 March 2022Micro company accounts made up to 31 December 2021
18 October 2021Appointment of Mrs Rachel Selina Chancellor as a director on 5 October 2021
2 September 2021Micro company accounts made up to 31 December 2020
12 August 2021Confirmation statement made on 25 July 2021 with no updates
19 July 2021Registered office address changed from The Long Barn the Long Barn Ramsdean Road, Ramsdean Petersfield Hampshire GU32 1RU England to Sunnybank Main Road Itchen Abbas Winchester SO21 1BQ on 19 July 2021
30 July 2020Confirmation statement made on 25 July 2020 with no updates
6 April 2020Micro company accounts made up to 31 December 2019
29 January 2020Registered office address changed from 10 Ramshill Petersfield Hampshire GU31 4AP England to The Long Barn the Long Barn Ramsdean Road, Ramsdean Petersfield Hampshire GU32 1RU on 29 January 2020
30 September 2019Micro company accounts made up to 31 December 2018
27 July 2019Confirmation statement made on 25 July 2019 with no updates
24 September 2018Micro company accounts made up to 31 December 2017
26 July 2018Change of details for Mr Murray Harold Chancellor as a person with significant control on 15 September 2016
26 July 2018Confirmation statement made on 25 July 2018 with no updates
27 July 2017Micro company accounts made up to 31 December 2016
27 July 2017Micro company accounts made up to 31 December 2016
26 July 2017Confirmation statement made on 25 July 2017 with updates
26 July 2017Notification of Rachel Selina Chancellor as a person with significant control on 15 September 2016
26 July 2017Notification of Rachel Selina Chancellor as a person with significant control on 15 September 2016
12 August 2016Accounts for a dormant company made up to 31 December 2015
12 August 2016Accounts for a dormant company made up to 31 December 2015
28 July 2016Confirmation statement made on 25 July 2016 with updates
28 July 2016Confirmation statement made on 25 July 2016 with updates
15 February 2016Director's details changed for Murray Harold Chancellor on 15 February 2016
15 February 2016Termination of appointment of Nicholas Anthony Sellars as a secretary on 15 February 2016
15 February 2016Termination of appointment of Nicholas Anthony Sellars as a director on 15 February 2016
15 February 2016Termination of appointment of Nicholas Anthony Sellars as a secretary on 15 February 2016
15 February 2016Termination of appointment of Nicholas Anthony Sellars as a director on 15 February 2016
15 February 2016Appointment of Mr Murray Harold Chancellor as a secretary on 15 February 2016
15 February 2016Registered office address changed from 7a Manland Avenue Harpenden Herts AL5 4RG to 10 Ramshill Petersfield Hampshire GU31 4AP on 15 February 2016
15 February 2016Appointment of Mr Murray Harold Chancellor as a secretary on 15 February 2016
15 February 2016Registered office address changed from 7a Manland Avenue Harpenden Herts AL5 4RG to 10 Ramshill Petersfield Hampshire GU31 4AP on 15 February 2016
15 February 2016Director's details changed for Murray Harold Chancellor on 15 February 2016
25 August 2015Accounts for a dormant company made up to 31 December 2014
25 August 2015Accounts for a dormant company made up to 31 December 2014
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
18 September 2012Accounts for a dormant company made up to 31 December 2011
18 September 2012Accounts for a dormant company made up to 31 December 2011
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders
10 November 2010Total exemption small company accounts made up to 31 December 2009
10 November 2010Total exemption small company accounts made up to 31 December 2009
30 July 2010Director's details changed for Murray Harold Chancellor on 24 July 2010
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
30 July 2010Director's details changed for Murray Harold Chancellor on 24 July 2010
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
16 December 2009Amended accounts made up to 31 December 2008
16 December 2009Amended accounts made up to 31 December 2008
24 September 2009Total exemption small company accounts made up to 31 December 2008
24 September 2009Total exemption small company accounts made up to 31 December 2008
6 August 2009Return made up to 25/07/09; full list of members
6 August 2009Return made up to 25/07/09; full list of members
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
27 August 2008Return made up to 25/07/08; full list of members
27 August 2008Return made up to 25/07/08; full list of members
2 October 2007Return made up to 25/07/07; full list of members
2 October 2007Return made up to 25/07/07; full list of members
25 September 2007Total exemption small company accounts made up to 31 December 2006
25 September 2007Total exemption small company accounts made up to 31 December 2006
2 January 2007Amended accounts made up to 31 December 2005
2 January 2007Amended accounts made up to 31 December 2005
21 September 2006Total exemption small company accounts made up to 31 December 2005
21 September 2006Total exemption small company accounts made up to 31 December 2005
12 September 2006Return made up to 25/07/06; full list of members
12 September 2006Return made up to 25/07/06; full list of members
20 January 2006Registered office changed on 20/01/06 from: 5-6 carlos place london W1K 3AP
20 January 2006Registered office changed on 20/01/06 from: 5-6 carlos place london W1K 3AP
26 July 2005Return made up to 25/07/05; full list of members
26 July 2005Return made up to 25/07/05; full list of members
25 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100
25 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100
16 May 2005Total exemption small company accounts made up to 31 December 2004
16 May 2005Total exemption small company accounts made up to 31 December 2004
30 March 2005New director appointed
30 March 2005Director resigned
30 March 2005Director resigned
30 March 2005New secretary appointed;new director appointed
30 March 2005New director appointed
30 March 2005Secretary resigned;director resigned
30 March 2005New secretary appointed;new director appointed
30 March 2005Secretary resigned;director resigned
27 August 2004Return made up to 25/07/04; full list of members
27 August 2004Return made up to 25/07/04; full list of members
10 May 2004Accounting reference date extended from 31/07/04 to 31/12/04
10 May 2004Accounting reference date extended from 31/07/04 to 31/12/04
23 August 2003Registered office changed on 23/08/03 from: 58 well road, otford sevenoaks kent TN14 5PT
23 August 2003Registered office changed on 23/08/03 from: 58 well road, otford sevenoaks kent TN14 5PT
4 August 2003New secretary appointed;new director appointed
4 August 2003New secretary appointed;new director appointed
4 August 2003New director appointed
4 August 2003Director resigned
4 August 2003Secretary resigned
4 August 2003New director appointed
4 August 2003Secretary resigned
4 August 2003Director resigned
25 July 2003Incorporation
25 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing