OMICRON NANOTECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

OMICRON NANOTECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03204016

Incorporation date

27/05/1996

Size

Dormant

Contacts

Registered address

Registered address

St. James House, 13 Kensington Square, London W8 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1996)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon07/01/2019
Application to strike the company off the register
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon24/07/2017
Termination of appointment of Russell James Shenton as a director on 2016-09-09
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon17/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Kjell Johan David Aman on 2015-05-28
dot icon05/10/2015
Registered office address changed from Goodwille St. James House 13 Kensington Square London W8 5HD United Kingdom to St. James House 13 Kensington Square London W8 5HD on 2015-10-05
dot icon22/09/2015
Appointment of Goodwille Limited as a secretary on 2015-07-01
dot icon08/09/2015
Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Goodwille St. James House 13 Kensington Square London W8 5HD on 2015-09-08
dot icon16/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Susan Karen Johnson-Brett as a secretary on 2015-06-26
dot icon26/06/2015
Appointment of Mr Russell James Shenton as a director on 2015-05-28
dot icon26/06/2015
Appointment of Kjell Johan David Aman as a director on 2015-05-28
dot icon26/06/2015
Termination of appointment of Kevin James Boyd as a director on 2015-05-28
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Norbert Nold as a director
dot icon02/02/2012
Appointment of Mr Kevin James Boyd as a director
dot icon11/08/2011
Termination of appointment of Anne Lang as a secretary
dot icon09/08/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon22/07/2011
Appointment of Susan Karen Johnson-Brett as a secretary
dot icon22/07/2011
Registered office address changed from Unit 1 the Felbridge Centre Willard Way East Grinstead West Sussex RH19 1XP United Kingdom on 2011-07-22
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Registered office address changed from 10a-12a High Street East Grinstead West Sussex RH19 3AW on 2011-06-27
dot icon23/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered office address
dot icon07/10/2010
Statement of capital on 2009-12-30
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for Norbert Nold on 2010-05-28
dot icon18/11/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Appointment terminated director christopher moore
dot icon08/06/2009
Return made up to 28/05/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 28/05/08; full list of members
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 28/05/07; full list of members
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 28/05/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Return made up to 28/05/05; full list of members
dot icon07/07/2005
Secretary's particulars changed
dot icon15/12/2004
Amended full accounts made up to 2003-12-31
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 28/05/04; full list of members
dot icon22/01/2004
Particulars of mortgage/charge
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 28/05/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/08/2002
Certificate of change of name
dot icon19/06/2002
Return made up to 28/05/02; full list of members
dot icon26/01/2002
Registered office changed on 26/01/02 from: hathaway house popes drive finchley london N3 1QF
dot icon29/11/2001
New secretary appointed
dot icon19/11/2001
Secretary resigned
dot icon05/11/2001
Secretary resigned
dot icon02/11/2001
Ad 31/12/00--------- £ si 793243@1
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
£ nc 1000/800000 31/12/00
dot icon02/11/2001
Return made up to 28/05/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2001
New secretary appointed
dot icon01/03/2001
Ad 01/09/00--------- £ si 90@1=90 £ ic 10/100
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon26/07/2000
Return made up to 28/05/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/08/1999
Return made up to 28/05/99; full list of members
dot icon14/08/1998
Return made up to 28/05/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-11-30
dot icon26/02/1998
Accounting reference date extended from 27/11/98 to 31/12/98
dot icon23/02/1998
Accounting reference date extended from 31/05/97 to 27/11/97
dot icon17/02/1998
Registered office changed on 17/02/98 from: c/o herbert & gowers west way house elms parade oxford OX2 9LL
dot icon25/06/1997
Return made up to 28/05/97; full list of members
dot icon07/04/1997
Ad 01/04/97--------- £ si 8@1=8 £ ic 2/10
dot icon11/10/1996
Director resigned
dot icon02/08/1996
New director appointed
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
New director appointed
dot icon02/07/1996
Certificate of change of name
dot icon26/06/1996
Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP
dot icon28/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
27/05/1996 - 20/06/1996
36021
Nold, Norbert
Director
15/07/1996 - 30/12/2011
-
Shenton, Russell James
Director
27/05/2015 - 08/09/2016
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/05/1996 - 20/06/1996
38039
Horn, Nigel David
Director
20/06/1996 - 23/09/1996
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NANOTECHNOLOGY LIMITED

OMICRON NANOTECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 27/05/1996 with the registered office located at St. James House, 13 Kensington Square, London W8 5HD. There are currently 2 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 NANOTECHNOLOGY LIMITED?

toggle

OMICRON NANOTECHNOLOGY LIMITED is currently Dissolved. It was registered on 27/05/1996 and dissolved on 01/04/2019.

Where is OMICRON NANOTECHNOLOGY LIMITED located?

toggle

OMICRON NANOTECHNOLOGY LIMITED is registered at St. James House, 13 Kensington Square, London W8 5HD.

What does OMICRON NANOTECHNOLOGY LIMITED do?

toggle

OMICRON NANOTECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for OMICRON NANOTECHNOLOGY LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.