Advanced company searchLink opens in new window

OMEGA WARRINGTON LIMITED

Company number 04263502

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
16 Jun 2023 AA Full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
03 Aug 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
26 May 2022 AA Full accounts made up to 31 December 2021
05 May 2022 MR01 Registration of charge 042635020002, created on 25 April 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
18 Jan 2022 PSC02 Notification of M2 Three Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC07 Cessation of M2 Three Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC05 Change of details for Omega St Helens Limited as a person with significant control on 21 December 2021
16 Jul 2021 AA Full accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 PSC05 Change of details for Miller Developments Four Limited as a person with significant control on 25 November 2019
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
06 Aug 2019 TM01 Termination of appointment of Andrew Sutherland as a director on 25 July 2019
26 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr Eric Macfie Young as a director on 30 April 2019
13 May 2019 AP01 Appointment of Mr Allan Alexander King as a director on 30 April 2019
13 May 2019 AP01 Appointment of Allan Duncan King as a director on 30 April 2019