OHMEGA ELECTRICAL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076982940001
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 104
2018-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN HUNTER / 11/07/2016
2018-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 11/07/2016
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN HUNTER / 09/03/2017
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 11/08/2016
2016-08-07 delete address UNIT 3, ASQUITH BUSNIESS PARK ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ
2016-08-07 insert address UNIT 7B, ASQUITH BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7RZ
2016-08-07 update registered_address
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-05 update statutory_documents 07/07/16 STATEMENT OF CAPITAL GBP 103
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 3, ASQUITH BUSNIESS PARK ASQUITH AVENUE MORLEY LEEDS LS27 7RZ ENGLAND
2016-06-08 delete address UNIT 3 ASQUITH BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7ZR
2016-06-08 insert address UNIT 3, ASQUITH BUSNIESS PARK ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7RZ
2016-06-08 update registered_address
2016-05-13 delete address BUILDING 3 LEEDS CITY WEST BUSINESS PARK GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6LN
2016-05-13 insert address UNIT 3 ASQUITH BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS ENGLAND LS27 7ZR
2016-05-13 update registered_address
2016-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 3 ASQUITH BUSINESS PARK ASQUITH AVENUE MORLEY LEEDS LS27 7ZR ENGLAND
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BUILDING 3 LEEDS CITY WEST BUSINESS PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LN ENGLAND
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 3 ASQUITH BUSINESS PARK MORLEY LEEDS LS27 7ZR ENGLAND
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN HUNTER / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 21/03/2016
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address BUILDINGS 3 LEEDS CITY WEST BUSINESS PARK GELLARD ROAD LEEDS WEST YORKSHIRE ENGLAND
2015-08-11 insert address BUILDING 3 LEEDS CITY WEST BUSINESS PARK GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6LN
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-11 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM BUILDINGS 3 LEEDS CITY WEST BUSINESS PARK GELLARD ROAD LEEDS WEST YORKSHIRE
2015-07-08 update statutory_documents 08/07/15 FULL LIST
2015-06-08 delete address 5 BLUEBELL COURT BIRSTALL BATLEY WEST YORKSHIRE WF17 9BB
2015-06-08 insert address BUILDINGS 3 LEEDS CITY WEST BUSINESS PARK GELLARD ROAD LEEDS WEST YORKSHIRE ENGLAND
2015-06-08 update registered_address
2015-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 277 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0NT ENGLAND
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BUILDING 3 LEEDS CITY WEST BUSINESS PARK GELDARD ROAD LEEDS WEST YORKSHIRE ENGLAND
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5 BLUEBELL COURT BIRSTALL BATLEY WEST YORKSHIRE WF17 9BB
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN HUNTER / 05/05/2015
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 06/05/2015
2015-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 10/03/2015
2015-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 10/03/2015
2014-11-06 update statutory_documents 04/11/14 STATEMENT OF CAPITAL GBP 100
2014-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK APPLEYARD / 24/10/2014
2014-10-07 update account_ref_month 7 => 3
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2015-12-31
2014-09-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-22 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-08-07 delete address 5 BLUEBELL COURT BIRSTALL BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 9BB
2014-08-07 insert address 5 BLUEBELL COURT BIRSTALL BATLEY WEST YORKSHIRE WF17 9BB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-18 update statutory_documents 08/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-06 update statutory_documents 08/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-08 => 2014-04-30
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date null => 2012-07-08
2013-06-22 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-11-13 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents 08/07/12 FULL LIST
2011-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION