Advanced company searchLink opens in new window

OMEGA SUPPLIES UK LIMITED

Company number 06456848

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)
18 Sep 2015 MR01 Registration of charge 064568480005, created on 8 September 2015
02 Mar 2015 AA01 Current accounting period extended from 30 November 2014 to 31 May 2015
29 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 500
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500
29 Jan 2014 CH03 Secretary's details changed for Mrs Lindsey Arnold on 30 November 2013
29 Jan 2014 CH01 Director's details changed for Mrs Lindsey Arnold on 30 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
08 Feb 2011 MG01 Duplicate mortgage certificatecharge no:2
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Mar 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mrs Lindsey Arnold on 3 November 2009