OMET CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 04193777 |
Category | Private Limited Company |
Incorporated | 04 Apr 2001 |
Age | 23 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
OMET CORPORATION LIMITED is an dissolved private limited company with number 04193777. It was incorporated 23 years, 1 month, 3 days ago, on 04 April 2001 and it was dissolved 3 years, 7 months, 1 day ago, on 06 October 2020. The company address is 14 Netley Dell, Letchworth, SG6 2TF, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change account reference date company previous shortened
Date: 15 Jan 2019
Action Date: 25 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-25
Made up date: 2018-04-26
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 22 Jan 2018
Action Date: 26 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-27
New date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change account reference date company previous shortened
Date: 27 Jan 2017
Action Date: 27 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-27
Made up date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 25 Jan 2016
Action Date: 28 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-29
New date: 2015-04-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 21 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Linda Jean Olley
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from 14 netley dell letchworth hertfordshire SG6 2TF
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 26/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DOWN COTTAGE ENMILL LANE,WINCHESTER,SO22 5QR
Number: | 08938279 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE HOTEL (NEWCASTLE) LIMITED
VICTORIA HOUSE,HORLEY,RH6 7AF
Number: | 02111218 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREE TOPS,CLITHEROE,BB7 9HA
Number: | 10045623 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE AND ESSEX PRESTIGE TINTS LIMITED
TRESHAM LODGE,BISHOP'S STORTFORD,CM23 2JN
Number: | 11543432 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RISK COMPLIANCE SYSTEMS LIMITED
THE OLD BREWERY BUSINESS CENTRE,CASTLE EDEN,TS27 4SU
Number: | 08762795 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 10596660 |
Status: | ACTIVE |
Category: | Private Limited Company |