Advanced company searchLink opens in new window

OMEGA ST HELENS LIMITED

Company number 07521873

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
14 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
03 Aug 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
25 Jul 2022 MR04 Satisfaction of charge 075218730001 in full
26 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
31 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of an amount to the book value of the assets to be satisfied in specie by the transfer of the entire issued share capital. 21/12/2021
18 Jan 2022 PSC02 Notification of M2 Three Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC07 Cessation of M2 Three Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC05 Change of details for M2 Group Limited as a person with significant control on 21 December 2021
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 17 June 2020
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22