Advanced company searchLink opens in new window

OMEGA NORTH EAST LIMITED

Company number 03296387

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)
03 Apr 2024 TM01 Termination of appointment of Christopher Scott Thompson as a director on 1 April 2024
03 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
22 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 TM01 Termination of appointment of Peter Allen Sayer as a director on 1 December 2023
19 Sep 2023 AP01 Appointment of Mr Ian Mallett as a director on 4 September 2023
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
13 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2020 AAMD Amended accounts for a small company made up to 31 March 2019
18 May 2020 AP01 Appointment of Mr Gary Owen as a director on 18 May 2020
15 Jan 2020 PSC05 Change of details for Omega Plastics (Holdings) Limited as a person with significant control on 22 May 2019
06 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
03 Dec 2019 AP01 Appointment of Mr Peter Allen Sayer as a director on 7 November 2019
03 Dec 2019 AP01 Appointment of Mr Julian Jamieson as a director on 7 November 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 AP01 Appointment of Mr Craig Robert Swinhoe as a director on 15 April 2019
15 Mar 2019 AD01 Registered office address changed from 33 Bentall Business Park Washington Tyne & Wear NE37 7JD United Kingdom to Omega Plastics Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JL on 15 March 2019
08 Mar 2019 PSC05 Change of details for Omega Plastics (Holdings) Limited as a person with significant control on 1 March 2019
07 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018