This company is commonly known as Ohmicron Limited. The company was founded 44 years ago and was given the registration number 01446730. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 99999 - Dormant Company.
Name | : | OHMICRON LIMITED |
---|---|---|
Company Number | : | 01446730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 September 1979 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Kings Avenue, Poole, England, BH14 9QH | Director | 24 June 2016 | Active |
87 Kings Avenue, Poole, England, BH14 9QH | Director | 29 March 2000 | Active |
3 Spindle Close, Broadstone, BH18 9WJ | Secretary | - | Active |
3 Spindle Close, Broadstone, BH18 9WJ | Director | - | Active |
3 Spindle Close, Broadstone, United Kingdom, BH18 9WJ | Director | 24 June 2016 | Active |
3 Spindle Close, Broadstone, BH18 9WJ | Director | - | Active |
48 Stokes Avenue, Poole, BH15 2EB | Director | 03 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-28 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-28 | Resolution | Resolution. | Download |
2016-09-12 | Address | Change registered office address company with date old address new address. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Officers | Change person director company with change date. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-11 | Officers | Termination secretary company with name. | Download |
2014-04-11 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.