London
EC4M 7WS
Secretary Name | Mr Christopher Paul Lea |
---|---|
Status | Current |
Appointed | 30 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jagdeep Singh Grewal |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Jan Elliott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Positano Court Bridgwater Somerset TA6 3SZ |
Director Name | Kenneth Elliott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Woodbury Park Axminster Devon EX13 5QX |
Secretary Name | Jan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Positano Court Bridgwater Somerset TA6 3SZ |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr Kieron Antony Harbinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardalanish 35a Fountain Road Bridge Of Allan Stirling Stirlingshire FK9 4AU Scotland |
Secretary Name | Kieron Antony Harbinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Colin King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Omega Diagnostics Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,934 |
Gross Profit | -£75,211 |
Net Worth | £41,328 |
Cash | £6,455 |
Current Liabilities | £64,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
12 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property (including uncalled capital) which is or may from time to time be comprised in the property and undertaking of the company (the "assets"). Outstanding |
---|
31 August 2023 | Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Colin King as a director on 18 January 2022 (1 page) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages) |
15 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 September 2021 | Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
13 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
13 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (68 pages) |
13 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
25 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
29 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (64 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with updates (3 pages) |
25 July 2018 | Resolutions
|
13 July 2018 | Change of name notice (2 pages) |
28 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
28 February 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
28 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (64 pages) |
31 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 December 2017 | Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Colin King as a director on 14 December 2017 (2 pages) |
13 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (3 pages) |
13 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (4 pages) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
12 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (4 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
17 November 2009 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
17 November 2009 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
8 October 2009 | Termination of appointment of Jan Elliott as a director (1 page) |
8 October 2009 | Termination of appointment of Jan Elliott as a secretary (1 page) |
8 October 2009 | Termination of appointment of Jan Elliott as a secretary (1 page) |
8 October 2009 | Termination of appointment of Jan Elliott as a director (1 page) |
8 October 2009 | Appointment of Keiron Antony Harbinson as a secretary (1 page) |
8 October 2009 | Termination of appointment of Kenneth Elliott as a director (1 page) |
8 October 2009 | Appointment of Keiron Antony Harbinson as a secretary (1 page) |
8 October 2009 | Appointment of Kieron Antony Harbinson as a director (2 pages) |
8 October 2009 | Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page) |
8 October 2009 | Appointment of Andrew William Shepherd as a director (2 pages) |
8 October 2009 | Appointment of Kieron Antony Harbinson as a director (2 pages) |
8 October 2009 | Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page) |
8 October 2009 | Termination of appointment of Kenneth Elliott as a director (1 page) |
8 October 2009 | Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page) |
8 October 2009 | Appointment of Andrew William Shepherd as a director (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
9 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
12 June 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
6 October 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
6 October 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
29 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
13 September 2002 | Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Incorporation (14 pages) |
23 August 2002 | Incorporation (14 pages) |