Advanced company searchLink opens in new window

OMEGA UNDERWRITING HOLDINGS LIMITED

Company number 03437588

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)
18 Apr 2011 AP01 Appointment of Mr David Michael Reed as a director
14 Mar 2011 TM01 Termination of appointment of Penelope James as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
23 Sep 2010 AD01 Registered office address changed from 4Th Floor New London House 6 London Street London EC3R 7LP on 23 September 2010
16 Sep 2010 TM01 Termination of appointment of Andrew Adie as a director
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2010 AP01 Appointment of Mr Andrew James Adie as a director
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Oct 2009 TM01 Termination of appointment of John Robinson as a director
19 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
14 Jul 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 288b Appointment terminated director nicola davies
06 Nov 2008 288a Director appointed penelope jane james
06 Nov 2008 288a Secretary appointed andrew david smith
03 Nov 2008 288b Appointment terminated director richard tolliday
03 Nov 2008 288b Appointment terminated secretary jeremy gorman
13 Oct 2008 363a Return made up to 22/09/08; full list of members
07 Aug 2008 AA Full accounts made up to 31 December 2007
19 Jun 2008 288c Secretary's change of particulars / jeremy gorman / 07/05/2008
30 Oct 2007 AA Full accounts made up to 31 December 2006
10 Oct 2007 363a Return made up to 22/09/07; full list of members
10 Oct 2007 353 Location of register of members
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Director's particulars changed