Advanced company searchLink opens in new window

OMEGA ST HELENS LIMITED

Company number 07521873

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)
17 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
23 Jul 2019 MR01 Registration of charge 075218730001, created on 19 July 2019
26 Jun 2019 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 30 April 2019
12 Jun 2019 PSC07 Cessation of Mdl Investments Limited as a person with significant control on 30 April 2019
12 Jun 2019 PSC02 Notification of M2 Ventures Limited as a person with significant control on 30 April 2019
13 May 2019 AP01 Appointment of Mr Eric Macfie Young as a director on 30 April 2019
13 May 2019 AP01 Appointment of Mr Allan Alexander King as a director on 30 April 2019
13 May 2019 AP01 Appointment of Mr Allan Duncan King as a director on 30 April 2019
13 May 2019 TM01 Termination of appointment of Andrew Sutherland as a director on 30 April 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
24 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
09 Jul 2018 PSC02 Notification of Mdl Investments Limited as a person with significant control on 3 April 2018
09 Jul 2018 PSC07 Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
04 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
16 May 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014