Omletec Ltd (registration number 12319665) is a private limited company founded on 2019-11-18 originating in England. This company has its registered office at Unit 7, Step Business Centre Wortley Road, Deepcar, Sheffield S36 2UH. Omletec Ltd is operating under SIC: 62020 which stands for "information technology consultancy activities".
Company details
Name
Omletec Ltd
Number
12319665
Date of Incorporation:
2019/11/18
End of financial year:
30 November
Address:
Unit 7, Step Business Centre Wortley Road, Deepcar, Sheffield, S36 2UH
SIC code:
62020 - Information technology consultancy activities
When it comes to the 2 directors that can be found in the above-mentioned company, we can name: Mark C. (appointed on 18 November 2019), Michelle C. (appointment date: 18 November 2019). The official register indexes 2 persons of significant control, namely: Mark C. has substantial control or influence, Michelle C. has substantial control or influence.
Directors
Accounts data
Date of Accounts
2020-11-30
2021-11-30
2022-11-30
Current Assets
20,449
43,335
28,771
Total Assets Less Current Liabilities
6,286
17,152
11,596
People with significant control
Mark C.
18 November 2019
Nature of control:
significiant influence or control
Michelle C.
18 November 2019
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates 17th November 2023
filed on: 18th, December 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 17th November 2023
filed on: 18th, December 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
Free Download
(9 pages)
(AD01) Address change date: 5th June 2023. New Address: Unit 7, Step Business Centre Wortley Road Deepcar Sheffield S36 2UH. Previous address: Spaces Acero 1 Concourse Way Sheffield S1 2BJ England
filed on: 5th, June 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 17th November 2022
filed on: 6th, December 2022
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 18th, August 2022
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with updates 17th November 2021
filed on: 22nd, December 2021
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 2nd, August 2021
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with updates 17th November 2020
filed on: 3rd, February 2021
| confirmation statement
Free Download
(4 pages)
(CH01) On 27th January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
Free Download
(2 pages)
(CH01) On 27th January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
Free Download
(2 pages)
(AD01) Address change date: 29th January 2020. New Address: Spaces Acero 1 Concourse Way Sheffield S1 2BJ. Previous address: 11 Spout Copse Stannington Sheffield S6 6FB England
filed on: 29th, January 2020
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control 27th January 2020
filed on: 29th, January 2020
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 27th January 2020
filed on: 29th, January 2020
| persons with significant control
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 18th, November 2019
| incorporation