Advanced company searchLink opens in new window

OMEGA SINTO FOUNDRY MACHINERY LIMITED

Company number 03146114

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)
16 Jan 2019 AD01 Registered office address changed from Omega Foundry Machinery Ltd Morley Way Peterborough PE2 7BW to Omega Sinto Foundry Machinery Ltd Morley Way Peterborough PE2 7BW on 16 January 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
16 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
02 Mar 2018 PSC07 Cessation of Laszlo Mark Fenyes as a person with significant control on 15 February 2018
02 Mar 2018 PSC02 Notification of Sintokogio, Ltd. as a person with significant control on 15 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Management rules of procedure/change of company name 15/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 AP01 Appointment of Mikio Yoshino as a director on 15 February 2018
26 Feb 2018 AP01 Appointment of Takeshi Hirayama as a director on 15 February 2018
26 Feb 2018 AP01 Appointment of Noriyuki Murai as a director on 15 February 2018
26 Feb 2018 AP01 Appointment of Akihiro Yoshimoto as a director on 15 February 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 11,300
31 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
23 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
05 Sep 2017 TM01 Termination of appointment of Christopher Wilding as a director on 1 September 2017
26 May 2017 MR01 Registration of charge 031461140003, created on 24 May 2017
15 Mar 2017 AA Group of companies' accounts made up to 30 April 2016
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
24 May 2016 SH03 Purchase of own shares.
10 May 2016 SH06 Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 10,000
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Apr 2016 TM02 Termination of appointment of Hazel Brown as a secretary on 21 April 2016
09 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
21 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 460,000