Company NameOmitec Limited
Company StatusDissolved
Company Number00998111
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)
Dissolution Date8 February 2018 (6 years, 2 months ago)
Previous NamesTrilec Instruments Limited and Omitec Instrumentation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Jakob Wagner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2015(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2018)
RoleAgricultural Engineer
Country of ResidenceGermany
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Paul Jonathan Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(44 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Loxley Loxley
Warwick
CV35 9JS
Director NameMr Gilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1995)
RoleChairman & Chief Executive
Correspondence AddressKeepers Cottage 42 Compton Way
Moor Park
Farnham
Surrey
GU10 1QU
Director NameMr David Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPonderosa Drove Lane
Market Lavington
Devizes
Wiltshire
SN10 4NT
Director NameDavid Lewis Jeffries
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleFinance Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Director NameMr Derek Richard Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTollgate House
Pluckley
Ashford
Kent
TN27 0PD
Secretary NameRichard Penkethman
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPenridge Hendon Wood Lane
Mill Hill
London
NW7 4HS
Secretary NameDavid Lewis Jeffries
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed28 February 1994(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMr David William Marks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressThe Mooring Fox Lane
Waverton
Chester
Cheshire
CH3 7NX
Wales
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameJames William Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1999)
RoleEngineer
Correspondence Address4 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Director NameEdward Dennis Lane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(26 years, 7 months after company formation)
Appointment Duration8 years (resigned 23 August 2005)
RoleAccountant
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusResigned
Appointed01 November 1997(26 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(27 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMichael Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleEngineer
Correspondence AddressLower Shockerwick Lodge
Box Road
Bath
Avon
BA1 7LP
Secretary NameEdward Dennis Lane
NationalityBritish
StatusResigned
Appointed24 July 1998(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 2005)
RoleAccountant
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Director NameMr Ian Graham Presland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed17 July 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Close
Nailsea
North Somerset
BS48 4PU
Director NameMr Kevin Paul Bamford
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(30 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Studland Park
Westbury
Wiltshire
BA13 3HN
Director NameWilliam Robert Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(30 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 July 2002)
RoleSales Director
Correspondence Address7 Beech Drive
Brackley
Northamptonshire
NN13 6JG
Director NameAndrew Kenneth Phillips
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(32 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Aintree Drive
Leamington Spa
Warwickshire
CV32 7TU
Director NameStephen Ball
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(32 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2015)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address3 Chesterson Park
Cirencester
Gloucestershire
GL7 1XU
Wales
Director NameMr Jeremy Coward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(34 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Secretary NameMr Jeremy Coward
NationalityBritish
StatusResigned
Appointed23 August 2005(34 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lanhill View
Chippenham
Wiltshire
SN14 6XS
Director NameMr Julian Anthony Soanes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(34 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Wroslyn Road
Freeland
Oxfordshire
OX29 8AL
Director NameMrs Linda Joyce Watkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Watermill Mill Hill
Chiddingstone
Edenbridge
Kent
TN8 7AA

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£6,507,000
Gross Profit-£56,000
Net Worth-£334,000
Cash£63,000
Current Liabilities£5,533,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2018Final Gazette dissolved following liquidation (1 page)
8 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
8 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (19 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (19 pages)
22 January 2016Registered office address changed from Hopton Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Hopton Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages)
18 January 2016Declaration of solvency (4 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(1 page)
18 January 2016Declaration of solvency (4 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,116
(4 pages)
12 January 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,116
(4 pages)
30 November 2015Full accounts made up to 31 December 2014 (16 pages)
30 November 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages)
17 September 2015Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages)
17 September 2015Appointment of Mr Peter Jakob Wagner as a director on 1 June 2015 (2 pages)
16 September 2015Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page)
16 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
16 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
16 September 2015Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page)
16 September 2015Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page)
16 September 2015Termination of appointment of Stephen Ball as a director on 1 June 2015 (1 page)
15 September 2015Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Paul Jonathan Jennings as a director on 1 July 2015 (2 pages)
15 December 2014Aud res sect 519 (1 page)
15 December 2014Aud res sect 519 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,116
(4 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,116
(4 pages)
4 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,116
(4 pages)
4 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,116
(4 pages)
23 October 2013Termination of appointment of Linda Watkins as a director (1 page)
23 October 2013Termination of appointment of Linda Watkins as a director (1 page)
23 October 2013Termination of appointment of Linda Watkins as a director (1 page)
23 October 2013Termination of appointment of Linda Watkins as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Termination of appointment of Jeremy Coward as a director (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a secretary (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a secretary (1 page)
15 May 2013Termination of appointment of Jeremy Coward as a director (1 page)
15 April 2013Satisfaction of charge 5 in full (1 page)
15 April 2013Satisfaction of charge 4 in full (1 page)
15 April 2013Satisfaction of charge 4 in full (1 page)
15 April 2013Satisfaction of charge 5 in full (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
20 July 2012Full accounts made up to 31 March 2012 (25 pages)
20 July 2012Full accounts made up to 31 March 2012 (25 pages)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
17 July 2012Termination of appointment of John Watkins as a director (1 page)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Full accounts made up to 31 March 2011 (25 pages)
30 August 2011Full accounts made up to 31 March 2011 (25 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
1 April 2011Termination of appointment of Andrew Phillips as a director (1 page)
1 April 2011Termination of appointment of Andrew Phillips as a director (1 page)
15 September 2010Full accounts made up to 31 March 2010 (25 pages)
15 September 2010Full accounts made up to 31 March 2010 (25 pages)
1 September 2010Director's details changed for Stephen Ball on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew Kenneth Phillips on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Stephen Ball on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew Kenneth Phillips on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
3 March 2010Appointment of Mrs Linda Joyce Watkins as a director (2 pages)
3 March 2010Appointment of Mrs Linda Joyce Watkins as a director (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
18 June 2009Appointment terminated director kevin bamford (1 page)
18 June 2009Appointment terminated director kevin bamford (1 page)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
24 November 2008Director's change of particulars / kevin bamford / 20/11/2008 (1 page)
24 November 2008Director's change of particulars / kevin bamford / 20/11/2008 (1 page)
6 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
6 October 2008Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 10/08/08; full list of members (5 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 10/08/08; full list of members (5 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 December 2007Full accounts made up to 31 March 2007 (21 pages)
22 December 2007Full accounts made up to 31 March 2007 (21 pages)
31 August 2007Return made up to 10/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 August 2007Return made up to 10/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 October 2006Full accounts made up to 31 March 2006 (21 pages)
12 October 2006Full accounts made up to 31 March 2006 (21 pages)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 December 2005Location of debenture register (1 page)
28 December 2005Location of register of members (1 page)
28 December 2005Full accounts made up to 31 March 2005 (19 pages)
28 December 2005Location of debenture register (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
28 December 2005Full accounts made up to 31 March 2005 (19 pages)
28 December 2005Location of register of members (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
13 September 2005Return made up to 10/08/05; full list of members (7 pages)
13 September 2005Return made up to 10/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
31 March 2005Company name changed omitec instrumentation LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed omitec instrumentation LIMITED\certificate issued on 31/03/05 (2 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
21 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Return made up to 04/10/04; full list of members (7 pages)
15 December 2004Return made up to 04/10/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
29 September 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 04/10/01; full list of members (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 04/10/01; full list of members (7 pages)
26 October 2001Full accounts made up to 31 March 2001 (17 pages)
26 October 2001Full accounts made up to 31 March 2001 (17 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
31 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
25 July 2000Full accounts made up to 31 March 2000 (16 pages)
1 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
1 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
6 August 1999Reduce share premium account (1 page)
6 August 1999Reduce share premium account (1 page)
6 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1999Certificate of reduction of share premium (1 page)
6 August 1999Certificate of reduction of share premium (1 page)
6 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Return made up to 04/10/98; full list of members (8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 04/10/98; full list of members (8 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Director's particulars changed (1 page)
21 September 1998Orig auditor's report 155(6)a (1 page)
21 September 1998Orig auditor's report 155(6)a (1 page)
4 August 1998Declaration of assistance for shares acquisition (5 pages)
4 August 1998Full accounts made up to 31 March 1998 (17 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 1-11 hay hill london W1X 7LF (1 page)
4 August 1998Declaration of assistance for shares acquisition (5 pages)
4 August 1998Registered office changed on 04/08/98 from: 1-11 hay hill london W1X 7LF (1 page)
4 August 1998Full accounts made up to 31 March 1998 (17 pages)
4 August 1998New director appointed (2 pages)
1 August 1998Particulars of mortgage/charge (15 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (15 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 May 1998£ nc 1000/2116 21/05/98 (1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Ad 21/05/98--------- £ si 1116@1=1116 £ ic 1000/2116 (2 pages)
29 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1998Ad 21/05/98--------- £ si 1116@1=1116 £ ic 1000/2116 (2 pages)
29 May 1998£ nc 1000/2116 21/05/98 (1 page)
29 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
21 October 1997Return made up to 04/10/97; full list of members (8 pages)
21 October 1997Return made up to 04/10/97; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
19 October 1996Return made up to 04/10/96; full list of members (7 pages)
19 October 1996Return made up to 04/10/96; full list of members (7 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 04/10/95; full list of members (16 pages)
31 October 1995Return made up to 04/10/95; full list of members (16 pages)
22 September 1995Full accounts made up to 31 March 1995 (18 pages)
22 September 1995Full accounts made up to 31 March 1995 (18 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
30 October 1994Return made up to 04/10/94; full list of members (7 pages)
30 October 1994Return made up to 04/10/94; full list of members (7 pages)
7 November 1993Return made up to 04/10/93; full list of members (8 pages)
7 November 1993Return made up to 04/10/93; full list of members (8 pages)
27 November 1992Return made up to 01/10/92; full list of members (8 pages)
27 November 1992Return made up to 01/10/92; full list of members (8 pages)
17 December 1991Return made up to 01/10/91; full list of members (8 pages)
17 December 1991Return made up to 01/10/91; full list of members (8 pages)
10 April 1990Memorandum and Articles of Association (5 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1990Memorandum and Articles of Association (5 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1990Return made up to 04/10/89; full list of members (8 pages)
28 March 1990Return made up to 04/10/89; full list of members (8 pages)
5 January 1989Return made up to 11/11/88; full list of members (9 pages)
5 January 1989Return made up to 11/11/88; full list of members (9 pages)
4 October 1988Company name changed trilec instruments LIMITED\certificate issued on 05/10/88 (2 pages)
4 October 1988Company name changed trilec instruments LIMITED\certificate issued on 05/10/88 (2 pages)
16 December 1987Return made up to 12/11/87; full list of members (9 pages)
16 December 1987Return made up to 12/11/87; full list of members (9 pages)
24 November 1986Return made up to 12/11/86; full list of members (9 pages)
24 November 1986Return made up to 12/11/86; full list of members (9 pages)
17 September 1986Return made up to 28/03/86; full list of members (4 pages)
17 September 1986Return made up to 28/03/86; full list of members (4 pages)
23 December 1970Certificate of incorporation (1 page)
23 December 1970Certificate of incorporation (1 page)