Advanced company searchLink opens in new window

OMEGA RED HOLDINGS LIMITED

Company number 06399736

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)
12 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
17 Feb 2009 MEM/ARTS Memorandum and Articles of Association
10 Feb 2009 CERTNM Company name changed castlegate 499 LIMITED\certificate issued on 10/02/09
27 Dec 2008 363a Return made up to 20/12/08; full list of members
19 Dec 2008 287 Registered office changed on 19/12/2008 from 44 castle gate nottingham NG1 7BJ
03 Nov 2008 395 Particulars of a mortgage or charge/co charles/extend / charge no: 2
09 Apr 2008 SA Statement of affairs
09 Apr 2008 88(2) Ad 28/02/08\gbp si 167999@1=167999\gbp ic 232001/400000\
20 Mar 2008 88(2) Ad 28/02/08\gbp si 232000@1=232000\gbp ic 1/232001\
11 Mar 2008 123 Nc inc already adjusted 28/02/08
11 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2008 225 Curr ext from 31/10/2008 to 31/03/2009
11 Mar 2008 288b Appointment terminated director castlegate directors LIMITED
11 Mar 2008 288b Appointment terminated secretary castlegate secretaries LIMITED
11 Mar 2008 288a Director appointed christopher thomas
11 Mar 2008 288a Director and secretary appointed christopher barton
11 Mar 2008 288a Director appointed colin mcelhone
11 Mar 2008 288a Director appointed david allen
11 Mar 2008 288a Director appointed john garner
05 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Oct 2007 NEWINC Incorporation