Advanced company searchLink opens in new window

OMEGA NEXT GENERATION LTD

Company number 05662998

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)
24 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
04 Jun 2023 AA Unaudited abridged accounts made up to 30 December 2022
01 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
01 Sep 2022 AA Unaudited abridged accounts made up to 30 December 2021
03 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
10 Jan 2021 AA Unaudited abridged accounts made up to 30 December 2019
04 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
04 Feb 2020 AD01 Registered office address changed from 7 st Johns Rd Harrow London HA1 2EY HA1 2EY United Kingdom to 4 Vale Parade Vale Parade London SW15 3PS on 4 February 2020
27 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
15 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 AD01 Registered office address changed from 22a St James Square London SW1Y 4JH United Kingdom to 7 st Johns Rd Harrow London HA1 2EY HA1 2EY on 20 July 2018
25 May 2018 MR04 Satisfaction of charge 056629980001 in full
22 May 2018 TM01 Termination of appointment of Nazar Youel Banyamin as a director on 21 May 2018
16 Apr 2018 AD01 Registered office address changed from 241a Kingston Vale London SW15 3PT England to 22a St James Square London SW1Y 4JH on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Nazar Youel Banyamin as a director on 16 April 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-11
11 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with updates
07 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
06 Feb 2017 AD01 Registered office address changed from C/O Omega Sky Taxi Ltd Terminal Building Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to 241a Kingston Vale London SW15 3PT on 6 February 2017
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued