Advanced company searchLink opens in new window

OMEGA HEALTH MANAGEMENT LIMITED

Company number 06310470

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
21 Jun 2010 CH01 Director's details changed for Catherine Anne Jones on 19 June 2010
20 Jun 2010 AD01 Registered office address changed from 4 Southam Cresent Leamington Spa Warwickshire CV339TJ on 20 June 2010
20 Jun 2010 TM02 Termination of appointment of Cheryl Jones as a secretary
23 Sep 2009 AA Accounts made up to 31 July 2009
23 Sep 2009 363a Return made up to 12/07/09; full list of members
12 May 2009 AA Accounts made up to 31 July 2008
02 Sep 2008 287 Registered office changed on 02/09/2008 from communications house 26 york street london W1U 6PZ
18 Aug 2008 363a Return made up to 12/07/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from st ann's house st anns street manchester greater manchester M2 7LP
10 Apr 2008 288b Appointment Terminated Secretary beach secretaries LIMITED
10 Apr 2008 288b Appointment Terminated Director croft nominees LIMITED
10 Apr 2008 288a Secretary appointed cheryl jones
10 Apr 2008 288a Director appointed catherine anne jones
18 Feb 2008 CERTNM Company name changed bealaw (man) 42 LIMITED\certificate issued on 18/02/08
12 Jul 2007 NEWINC Incorporation