OMICRON LEASING FACILITIES LIMITED

Register to unlock more data on OkredoRegister

OMICRON LEASING FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01793512

Incorporation date

20/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1984)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Return of final meeting in a members' voluntary winding up
dot icon09/10/2011
Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells TN1 1PA on 2011-10-10
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon09/10/2011
Resolutions
dot icon09/10/2011
Declaration of solvency
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 01/11/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-09-30
dot icon09/04/2008
Return made up to 01/11/07; full list of members
dot icon03/04/2008
Location of register of members
dot icon25/07/2007
Accounts for a small company made up to 2006-09-30
dot icon18/02/2007
Full accounts made up to 2005-09-30
dot icon20/12/2006
Return made up to 01/11/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon11/04/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon19/03/2006
Full accounts made up to 2004-06-30
dot icon20/11/2005
Return made up to 01/11/05; full list of members
dot icon20/11/2005
Location of register of members
dot icon09/03/2005
Return made up to 01/11/04; full list of members
dot icon18/04/2004
New director appointed
dot icon04/04/2004
Declaration of assistance for shares acquisition
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
New secretary appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon23/03/2004
Registered office changed on 24/03/04 from: 135 bishopsgate london EC2M 3UR
dot icon22/03/2004
Certificate of change of name
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 01/11/03; no change of members
dot icon08/10/2003
Director's particulars changed
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 01/11/02; no change of members
dot icon16/09/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon25/11/2001
Return made up to 01/11/01; full list of members
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-06-30
dot icon07/06/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon11/01/2001
Auditor's resignation
dot icon08/11/2000
Return made up to 01/11/00; no change of members
dot icon15/10/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon17/07/2000
Secretary's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon20/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon30/11/1999
Return made up to 01/11/99; no change of members
dot icon23/09/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Location of register of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon28/02/1999
Director's particulars changed
dot icon07/02/1999
Secretary's particulars changed
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Secretary resigned
dot icon07/01/1999
Memorandum and Articles of Association
dot icon07/01/1999
Resolutions
dot icon15/11/1998
Return made up to 01/11/98; full list of members
dot icon21/09/1998
Location of register of members
dot icon26/07/1998
Director resigned
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon13/11/1997
Return made up to 01/11/97; no change of members
dot icon05/11/1997
Director's particulars changed
dot icon14/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon19/07/1997
Director's particulars changed
dot icon10/07/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
New director appointed
dot icon27/11/1996
Return made up to 01/11/96; no change of members
dot icon31/10/1996
Director resigned
dot icon08/10/1996
Auditor's resignation
dot icon23/07/1996
New director appointed
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon22/11/1995
Return made up to 01/11/95; full list of members
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon12/09/1995
Director's particulars changed
dot icon03/08/1995
Director resigned
dot icon09/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon13/11/1994
Return made up to 01/11/94; full list of members
dot icon04/11/1994
Director's particulars changed
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon27/03/1994
Resolutions
dot icon27/03/1994
Director's particulars changed
dot icon23/11/1993
Return made up to 01/11/93; full list of members
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon13/04/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP
dot icon04/01/1993
New secretary appointed
dot icon03/01/1993
Secretary resigned
dot icon15/12/1992
New director appointed
dot icon23/11/1992
Return made up to 01/11/92; full list of members
dot icon28/09/1992
Director's particulars changed
dot icon10/09/1992
Director's particulars changed
dot icon27/08/1992
Director's particulars changed
dot icon27/08/1992
Director's particulars changed
dot icon30/07/1992
Director's particulars changed
dot icon29/06/1992
New director appointed
dot icon29/03/1992
Full accounts made up to 1991-06-30
dot icon14/02/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon04/02/1992
New director appointed
dot icon29/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon22/12/1991
Director's particulars changed
dot icon01/12/1991
Return made up to 21/11/91; full list of members
dot icon18/08/1991
Director's particulars changed
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Director resigned
dot icon01/08/1991
Director's particulars changed
dot icon17/01/1991
Full accounts made up to 1990-06-30
dot icon17/01/1991
Return made up to 21/11/90; full list of members
dot icon19/11/1990
New director appointed
dot icon11/11/1990
Resolutions
dot icon05/11/1990
Director resigned
dot icon18/09/1990
Director resigned
dot icon20/08/1990
New director appointed
dot icon19/08/1990
New director appointed
dot icon12/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1990
New director appointed
dot icon01/08/1990
Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ
dot icon11/07/1990
Certificate of change of name
dot icon05/04/1990
Director resigned;new director appointed
dot icon14/01/1990
Full accounts made up to 1989-06-30
dot icon14/01/1990
Return made up to 18/12/89; full list of members
dot icon26/09/1989
Director's particulars changed
dot icon06/08/1989
Director resigned
dot icon11/07/1989
New director appointed
dot icon20/12/1988
Return made up to 28/11/88; full list of members
dot icon20/12/1988
Full accounts made up to 1988-06-30
dot icon27/09/1988
Director's particulars changed
dot icon08/05/1988
Return made up to 14/12/87; full list of members
dot icon17/01/1988
Full accounts made up to 1987-06-30
dot icon20/10/1987
Director resigned;new director appointed
dot icon15/10/1987
Director resigned;new director appointed
dot icon24/09/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
dot icon06/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon08/01/1987
Return made up to 15/12/86; full list of members
dot icon02/10/1986
Director resigned;new director appointed
dot icon20/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boag, Timothy John Donald
Director
04/10/2001 - 11/03/2004
48
Dent, Nicholas Michael
Director
02/03/1998 - 03/02/2000
65
Hastings, Christopher Alan
Director
04/02/2000 - 31/07/2000
31
Carpenter, Paul
Director
23/06/1997 - 11/03/2004
50
Eighteen, Stephen Brian
Director
21/05/2001 - 11/03/2004
98

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OMICRON LEASING FACILITIES LIMITED

OMICRON LEASING FACILITIES LIMITED is an(a) Dissolved company incorporated on 20/02/1984 with the registered office located at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMICRON LEASING FACILITIES LIMITED?

toggle

OMICRON LEASING FACILITIES LIMITED is currently Dissolved. It was registered on 20/02/1984 and dissolved on 23/05/2012.

Where is OMICRON LEASING FACILITIES LIMITED located?

toggle

OMICRON LEASING FACILITIES LIMITED is registered at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does OMICRON LEASING FACILITIES LIMITED do?

toggle

OMICRON LEASING FACILITIES LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for OMICRON LEASING FACILITIES LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.