OMICRON LUBRICANTS(UK) LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-25 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2022-05-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2022-04-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL STEFAN BRADLEY KIT / 28/01/2020
2020-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAXWELL STEFAN BRADLEY KIT / 28/01/2020
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-09-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY HOWELL
2019-08-15 update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 232
2019-06-26 update statutory_documents 05/07/18 STATEMENT OF CAPITAL GBP 199
2019-06-26 update statutory_documents 05/10/18 STATEMENT OF CAPITAL GBP 209
2019-06-26 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 188
2019-06-26 update statutory_documents 06/06/18 STATEMENT OF CAPITAL GBP 192
2019-06-26 update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 212
2019-06-26 update statutory_documents 13/06/18 STATEMENT OF CAPITAL GBP 193
2019-06-26 update statutory_documents 21/08/18 STATEMENT OF CAPITAL GBP 206
2019-06-26 update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 191
2019-06-26 update statutory_documents 25/04/18 STATEMENT OF CAPITAL GBP 190
2019-06-26 update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 213
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-10 delete address 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 1PW
2018-05-10 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE19 1WP
2018-05-10 update registered_address
2018-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PW UNITED KINGDOM
2018-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL STEFAN BRADLEY KIT / 13/04/2018
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAXWELL STEFAN BRADLEY KIT / 13/04/2018
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-02-11 => 2019-06-30
2018-03-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update account_ref_month 5 => 9
2017-09-25 update statutory_documents CURREXT FROM 31/05/2017 TO 30/09/2017
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE MARSH
2017-07-13 update statutory_documents 07/06/17 STATEMENT OF CAPITAL GBP 186
2017-07-13 update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 184
2017-07-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-13 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 177
2017-06-08 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2017-05-28 update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 210
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL STEFAN BRADLEY KIT / 26/07/2016
2016-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION