Pleasanton
94586
Secretary Name | Swaminathan Jayaraman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2008(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 480 Bunker Lane Pleasanton 94586 |
Director Name | Costas Diamantopoulos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 4 Ashburnham Mansions London SW10 0PA |
Director Name | Mr Pramod Kumar Nanda |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 29 July 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Neville Court Grove End Road London NW8 9DD |
Secretary Name | Nigel Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 35 Roma Road London E17 6HA |
Secretary Name | Michele Louise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1995) |
Role | Company Accountant |
Correspondence Address | 18a Mulberry Crescent Brentford Middlesex TW8 8ND |
Secretary Name | Costas Diamantopoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 4 Ashburnham Mansions London SW10 0PA |
Secretary Name | Asha Nanda |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 September 2008) |
Role | Secretary |
Correspondence Address | 4 Neville Court Grove End Road London NW8 9DD |
Director Name | Rafael Andujar Vilches |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2006(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2010) |
Role | Business Executive |
Correspondence Address | Galle Golf De Botnia, 8 Santcugat Del Valles Barcelona 08198 Spain |
Website | vascularinnovations.com |
---|---|
Email address | [email protected] |
Registered Address | 104 Eastcote Avenue Greenford UB6 0NR |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Vascular Concepts Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£867,339 |
Cash | £6,259 |
Current Liabilities | £16,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
4 June 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
23 April 2021 | Registered office address changed from Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ United Kingdom to 104 Eastcote Avenue Greenford UB6 0NR on 23 April 2021 (1 page) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
26 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 28 March 2017 (2 pages) |
1 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 May 2016 | Registered office address changed from C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Swaminathan Jayaraman on 26 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Swaminathan Jayaraman on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Swaminathan Jayaraman on 26 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Swaminathan Jayaraman on 26 May 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Termination of appointment of Pramod Kumar Nanda as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Pramod Kumar Nanda as a director on 29 July 2015 (1 page) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 March 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
27 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 March 2014 | Full accounts made up to 31 March 2013 (20 pages) |
28 March 2014 | Full accounts made up to 31 March 2013 (20 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 June 2013 | Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
22 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 April 2012 | Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
15 February 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page) |
13 May 2010 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page) |
21 April 2010 | Termination of appointment of Rafael Vilches as a director (2 pages) |
21 April 2010 | Termination of appointment of Rafael Vilches as a director (2 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Nc inc already adjusted 10/09/08 (1 page) |
16 September 2008 | Ad 10/09/08\gbp si 444730@1=444730\gbp ic 55270/500000\ (2 pages) |
16 September 2008 | Secretary appointed swaminathan jayaraman (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Appointment terminated secretary asha nanda (1 page) |
16 September 2008 | Appointment terminated secretary asha nanda (1 page) |
16 September 2008 | Secretary appointed swaminathan jayaraman (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Ad 10/09/08\gbp si 444730@1=444730\gbp ic 55270/500000\ (2 pages) |
16 September 2008 | Nc inc already adjusted 10/09/08 (1 page) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
6 November 2006 | Return made up to 23/08/06; full list of members
|
6 November 2006 | Return made up to 23/08/06; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: 6 raleigh court priestley way crawley west sussex RH10 2PD (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 6 raleigh court priestley way crawley west sussex RH10 2PD (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 84A high street southall UB1 3DB (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 84A high street southall UB1 3DB (1 page) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 September 2002 | Return made up to 23/08/02; full list of members
|
25 September 2002 | Return made up to 23/08/02; full list of members
|
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
13 September 2000 | Company name changed omega universal technologies lim ited\certificate issued on 14/09/00 (2 pages) |
13 September 2000 | Company name changed omega universal technologies lim ited\certificate issued on 14/09/00 (2 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: omega house 211 new north road london N1 6UT (1 page) |
16 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: omega house 211 new north road london N1 6UT (1 page) |
6 February 2000 | Return made up to 23/08/99; full list of members (6 pages) |
6 February 2000 | Return made up to 23/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 23/08/98; full list of members (6 pages) |
17 August 1999 | Return made up to 23/08/98; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 May 1997 | Return made up to 23/08/96; no change of members (4 pages) |
16 May 1997 | Return made up to 23/08/96; no change of members (4 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 October 1995 | Return made up to 23/08/95; full list of members (6 pages) |
11 October 1995 | Return made up to 23/08/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 March 1992 | Memorandum and Articles of Association (13 pages) |
11 March 1992 | Memorandum and Articles of Association (13 pages) |