Advanced company searchLink opens in new window

OMEGA INCORPORATED LIMITED

Company number 04301564

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Judith Elizabeth Green on 1 October 2009
09 Nov 2009 AD01 Registered office address changed from 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England on 9 November 2009
13 Oct 2009 AD01 Registered office address changed from Pfc @ Ashton House 14 Granville Street Aylesbury HP20 2JR on 13 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Oct 2008 363a Return made up to 09/10/08; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007