Advanced company searchLink opens in new window

OMEGA FINANCE COMPANY LIMITED(THE)

Company number 00506882

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1
19 May 2016 CAP-SS Solvency Statement dated 18/04/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,002
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
31 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 TM01 Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
13 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
13 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
13 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director
13 Apr 2015 TM01 Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
13 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
13 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
23 Mar 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7,002
04 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
29 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7,002
29 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012