Advanced company searchLink opens in new window

OMEGA PROTEINS LIMITED

Company number 03868711

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)
14 Dec 2017 MR01 Registration of charge 038687110011, created on 5 December 2017
16 Nov 2017 MR01 Registration of charge 038687110010, created on 6 November 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
30 Jun 2017 TM01 Termination of appointment of Michael John Sheehan as a director on 23 June 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
11 Mar 2016 AP01 Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
11 Feb 2015 AA Full accounts made up to 30 April 2014
18 Nov 2014 MR01 Registration of charge 038687110009, created on 17 November 2014
11 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
24 Feb 2014 CH01 Director's details changed for Mr Manjit Singh Powar on 24 February 2014
06 Feb 2014 AA Full accounts made up to 30 April 2013
04 Dec 2013 MR01 Registration of charge 038687110008
19 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
21 Jun 2013 TM01 Termination of appointment of Danny Sawrij as a director
21 Jun 2013 AP01 Appointment of Mr Manjit Singh Powar as a director
21 Jun 2013 AP01 Appointment of Mr Michael John Sheehan as a director
03 Jun 2013 TM02 Termination of appointment of Manjit Singh as a secretary
30 Jan 2013 AA Full accounts made up to 30 April 2012
14 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
13 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Jan 2012 AA Accounts for a medium company made up to 30 April 2011