Advanced company searchLink opens in new window

OMEGA PLC

Company number 02700038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2011 CC04 Statement of company's objects
31 Mar 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Mar 2011 MAR Re-registration of Memorandum and Articles
31 Mar 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Mar 2011 RR02 Re-registration from a public company to a private limited company
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
04 Aug 2010 AP03 Appointment of Simon Keith Barber as a secretary
03 Aug 2010 TM01 Termination of appointment of Robert Mcgowan as a director
03 Aug 2010 TM02 Termination of appointment of Robert Mcgowan as a secretary
01 Jul 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9
29 Jan 2010 TM01 Termination of appointment of Francis Galvin as a director
29 Jan 2010 AP01 Appointment of Mr Simon Keith Barber as a director
28 Jan 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
19 Aug 2009 288c Director's change of particulars / simon acres / 19/08/2009
22 Jun 2009 AA Full accounts made up to 31 December 2008
23 Mar 2009 CERT5 Certificate of re-registration from Private to Public Limited Company
23 Mar 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Mar 2009 MAR Re-registration of Memorandum and Articles
23 Mar 2009 BS Balance Sheet
23 Mar 2009 43(3)e Declaration rereg as PLC
23 Mar 2009 43(3) Application rereg as PLC
23 Mar 2009 AUDS Auditor's statement
23 Mar 2009 AUDR Auditor's report