Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Omtech Properties Ltd
Omtech Properties Ltd is an active company incorporated on 5 October 2020 with the registered office located in Rayleigh, Essex. Omtech Properties Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 2 days ago
Company No
12930762
Private limited company
Age
4 years
Incorporated
5 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Omtech Properties Ltd
Contact
Address
162-168 High Street
Rayleigh
SS6 7BS
England
Same address since
incorporation
Companies in SS6 7BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
James Clifton George Raven
Director • British • Lives in England • Born in Sep 1976
Mrs Alison Clare Raven
Director • British • Lives in England • Born in Mar 1978
Mrs Emily Jane Miller
Director • British • Lives in England • Born in Apr 1985
Lloyd Clifton George Miller
Director • British • Lives in England • Born in Jan 1983
Mr James Clifton George Raven
PSC • British • Lives in England • Born in Sep 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ravtech Limited
Mrs Alison Clare Raven and James Clifton George Raven are mutual people.
Active
Miller Commercial Consulting Limited
Lloyd Clifton George Miller and Mrs Emily Jane Miller are mutual people.
Active
Omtech Services Limited
James Clifton George Raven and Lloyd Clifton George Miller are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£400
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£400
Same as previous period
Total Liabilities
-£2.48K
Increased by £384 (+18%)
Net Assets
-£2.08K
Decreased by £384 (+23%)
Debt Ratio (%)
621%
Increased by 96% (+18%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 16 Sep 2025
Application To Strike Off
4 Days Ago on 9 Sep 2025
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Mr Lloyd Clifton George Miller (PSC) Details Changed
8 Months Ago on 19 Dec 2024
Mr James Michael Charles Raven Details Changed
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 6 Months Ago on 8 Mar 2023
Get Alerts
Get Credit Report
Discover Omtech Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2025
Application to strike the company off the register
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Jul 2025
Change of details for Mr Lloyd Clifton George Miller as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr James Michael Charles Raven on 19 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 4 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 4 October 2023 with no updates
Submitted on 17 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs