This company is commonly known as Omron Electronics Limited. The company was founded 33 years ago and was given the registration number 02602783. The firm's registered office is in MILTON KEYNES. You can find them at Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | OMRON ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 02602783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Opal Drive, Fox Milne, Milton Keynes, MK15 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Opal Drive, Fox Milne, Milton Keynes, MK15 0DG | Secretary | 01 March 2020 | Active |
Opal Drive, Fox Milne, Milton Keynes, MK15 0DG | Director | 01 October 2016 | Active |
Opal Drive, Fox Milne, Milton Keynes, MK15 0DG | Director | 15 May 2023 | Active |
Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DG | Secretary | 08 January 2014 | Active |
Opal Drive, Fox Milne, Milton Keynes, MK15 0DG | Secretary | 26 May 2017 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 18 April 1991 | Active |
2 Greenhalgh Walk, London, N2 0DJ | Secretary | 12 July 1991 | Active |
56 Stanhope Grove, Beckenham, BR3 3HP | Secretary | 01 February 2002 | Active |
7 Lowson Grove, Watford, WD19 4BA | Secretary | - | Active |
Badgers End, Church Lane, Pinvin, WR10 2EU | Secretary | 12 October 2007 | Active |
Omron, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DG | Secretary | 05 June 2018 | Active |
Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DG | Director | 01 April 2013 | Active |
25 Benedictine Place, 1 Marlborough Road, St Albans, AL1 3WA | Director | 31 March 2004 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 18 April 1991 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 18 April 1991 | Active |
Planetenweg 77, Hm Hoofddorp Nl-2132, The Netherlands, FOREIGN | Director | 01 November 1991 | Active |
Bevelandselaan 5, Amstelveen 1181 Jl, The Netherlands, | Director | - | Active |
31 Glamis Close, Rushden, NN10 0QP | Director | 01 February 2002 | Active |
22 Brudenell Close, Cawston, Rugby, CV22 7GN | Director | 01 February 2002 | Active |
2 Greenhalgh Walk, London, N2 0DJ | Director | 12 July 1991 | Active |
8, Clare Lennartlaan, 1187 Vj Amstelveen, The Netherlands, Netherlands, | Director | 01 August 2010 | Active |
4 College Avenue, Maidenhead, SL6 6AJ | Director | 01 January 1993 | Active |
Via Matteucci Carlo 2, 20129 Milano, Italy, | Director | 03 November 2003 | Active |
7 Lowson Grove, Watford, WD19 4BA | Director | 01 April 1994 | Active |
Burgden Texlaan 5, 2111 Cb Aerdenhout, The Netherlands, | Director | 12 July 1991 | Active |
Badgers End, Church Lane, Pinvin, WR10 2EU | Director | 24 February 2007 | Active |
Burgden Texlaan 5, 2111 Cb Aerdenhout, The Netherlands, | Director | 01 July 1997 | Active |
Rontgenlaan 7, 5691 Gk Son, Netherlands, | Director | 26 June 2001 | Active |
Wegalaan 67-69, 2132 Jd Hoofddorp, Netherlands, | Director | 01 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Address | Move registers to sail company with new address. | Download |
2017-05-26 | Officers | Appoint person secretary company with name date. | Download |
2017-05-26 | Officers | Termination secretary company with name termination date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.