Company number 02957501
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address LESLIE ERIERA & CO, 11-17 FOWLER ROAD, ILFORD, ESSEX, IG6 3UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OMICRON LIMITED are www.omicron.co.uk, and www.omicron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Omicron Limited is a Private Limited Company.
The company registration number is 02957501. Omicron Limited has been working since 10 August 1994.
The present status of the company is Active. The registered address of Omicron Limited is Leslie Eriera Co 11 17 Fowler Road Ilford Essex Ig6 3uj. The company`s financial liabilities are £9.11k. It is £-12.33k against last year. And the total assets are £98.9k, which is £2.81k against last year. BABLA, Kamal is a Director of the company. Secretary BABIA, Vidya Rattan has been resigned. Secretary BABLA, Kamal has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BABLA, Vanessa Mandy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".
omicron Key Finiance
LIABILITIES
£9.11k
-58%
CASH
n/a
TOTAL ASSETS
£98.9k
+2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BABLA, Kamal
Resigned: 09 August 2010
Appointed Date: 10 August 1994
Nominee Secretary
THOMAS, Howard
Resigned: 10 August 1994
Appointed Date: 10 August 1994
Persons With Significant Control
Kamal Babla
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
OMICRON LIMITED Events
21 Dec 2016
Micro company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 26 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
05 Jul 2015
Termination of appointment of Vidya Rattan Babia as a secretary on 5 July 2015
...
... and 55 more events
12 Sep 1994
Accounting reference date notified as 30/11
19 Aug 1994
Director resigned;new director appointed
19 Aug 1994
Secretary resigned;new secretary appointed;new director appointed
19 Aug 1994
Registered office changed on 19/08/94 from: 16 st. John street london EC1M 4AY
10 Aug 1994
Incorporation
26 March 2007
Rental deposit agreement
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Euroace Limited
Description: The sum of £4,250.00.
28 October 2005
Mortgage deed
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 58 oaklands park avenue ilford t/n EGL25828…
6 February 1998
Mortgage
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 oaklands house oaklands park avenue olford essex t/n…
4 April 1996
Mortgage
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 1 oaklands park avenue ilford essex…