Company NameOmega Import Export Limited
Company StatusActive
Company Number00989599
CategoryPrivate Limited Company
Incorporation Date18 September 1970(53 years, 7 months ago)
Previous NameElftone Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Santosh Singh Vaswani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(21 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Off Colonial Way
Watford
Hertfordshire
WD24 4YW
Director NameSheila Vaswani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(26 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Off Colonial Way
Watford
Hertfordshire
WD24 4YW
Director NameMr Girish Kumar Vaswani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(26 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Off Colonial Way
Watford
Hertfordshire
WD24 4YW
Secretary NameSheila Vaswani
NationalityBritish
StatusCurrent
Appointed30 October 2007(37 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Off Colonial Way
Watford
Hertfordshire
WD24 4YW
Director NameMrs Geeta Vaswani
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(21 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2003)
RoleCompany Dior
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Director NameMrs Geeta Vaswani
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(21 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2003)
RoleCompany Dior
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Secretary NameMrs Geeta Vaswani
NationalityBritish
StatusResigned
Appointed23 August 1992(21 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR

Contact

Websitewww.elftone.com

Location

Registered Address14 Rhodes Way
Off Colonial Way
Watford
Hertfordshire
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,478,994
Cash£88,194
Current Liabilities£665,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

6 September 2006Delivered on: 14 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 beresford avenue wembley t/no MX148871.
Outstanding
2 December 1988Delivered on: 9 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 beresford avenue wembley l/b of brent title no. Mx 111884.
Outstanding
21 November 1988Delivered on: 25 November 1988
Satisfied on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1987Delivered on: 5 August 1987
Satisfied on: 4 August 2006
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
26 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
19 July 2023Satisfaction of charge 3 in full (1 page)
19 July 2023Satisfaction of charge 4 in full (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
23 September 2022Director's details changed for Mr Santosh Singh Vaswani on 23 September 2022 (2 pages)
23 September 2022Director's details changed for Mr Girish Kumar Vaswani on 23 September 2022 (2 pages)
23 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
23 September 2022Secretary's details changed for Sheila Vaswani on 23 September 2022 (1 page)
23 September 2022Director's details changed for Mr Girish Kumar Vaswani on 23 September 2022 (2 pages)
23 September 2022Director's details changed for Sheila Vaswani on 23 September 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
11 August 2020Director's details changed for Mr Santosh Singh Vaswani on 11 August 2020 (2 pages)
5 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
15 November 2018Amended micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500,000
(7 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500,000
(7 pages)
13 January 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
(7 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
(7 pages)
5 September 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
5 September 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
5 September 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
5 September 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
5 September 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
5 September 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
5 September 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500,000
(7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500,000
(7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
17 November 2011Full accounts made up to 31 March 2011 (15 pages)
17 November 2011Full accounts made up to 31 March 2011 (15 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages)
6 September 2010Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 23/08/09; full list of members (5 pages)
18 September 2009Return made up to 23/08/09; full list of members (5 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
20 September 2007Return made up to 23/08/07; full list of members (7 pages)
20 September 2007Return made up to 23/08/07; full list of members (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 23/08/06; full list of members (8 pages)
26 September 2006Return made up to 23/08/06; full list of members (8 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Company name changed elftone electronics LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed elftone electronics LIMITED\certificate issued on 02/02/06 (4 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 23/08/05; full list of members (8 pages)
22 August 2005Return made up to 23/08/05; full list of members (8 pages)
7 June 2005Registered office changed on 07/06/05 from: 180 bridge road southampton SO31 7EH (1 page)
7 June 2005Registered office changed on 07/06/05 from: 180 bridge road southampton SO31 7EH (1 page)
7 January 2005Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page)
7 January 2005Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page)
5 January 2005Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page)
24 November 2004Full accounts made up to 31 March 2004 (17 pages)
24 November 2004Full accounts made up to 31 March 2004 (17 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
27 August 2004Return made up to 23/08/04; full list of members (9 pages)
27 August 2004Return made up to 23/08/04; full list of members (9 pages)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (1 page)
29 August 2003Return made up to 23/08/03; full list of members (8 pages)
29 August 2003Return made up to 23/08/03; full list of members (8 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
2 December 2002Full accounts made up to 31 March 2002 (18 pages)
2 December 2002Full accounts made up to 31 March 2002 (18 pages)
18 August 2002Return made up to 23/08/02; full list of members (9 pages)
18 August 2002Return made up to 23/08/02; full list of members (9 pages)
12 November 2001Full accounts made up to 31 March 2001 (18 pages)
12 November 2001Full accounts made up to 31 March 2001 (18 pages)
30 August 2001Return made up to 23/08/01; full list of members (8 pages)
30 August 2001Return made up to 23/08/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
17 August 2000Return made up to 23/08/00; full list of members (8 pages)
17 August 2000Return made up to 23/08/00; full list of members (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 October 1999Full accounts made up to 31 March 1999 (15 pages)
23 August 1999Return made up to 23/08/99; no change of members (4 pages)
23 August 1999Return made up to 23/08/99; no change of members (4 pages)
19 November 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
19 November 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 March 1996 (16 pages)
23 September 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (17 pages)
24 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
5 August 1987Particulars of mortgage/charge (3 pages)
5 August 1987Particulars of mortgage/charge (3 pages)
18 September 1970Incorporation (14 pages)
18 September 1970Incorporation (14 pages)
11 September 1970Incorporation (13 pages)
11 September 1970Incorporation (13 pages)