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)
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2014
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2013
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2012
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1

Statement of capital on 2014-02-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH November 2014
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
01 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH November 2014
31 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH November 2014
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
12 Aug 2011 AP01 Appointment of Philip Hartley Miller as a director
12 Aug 2011 AP01 Appointment of David Thomas Milloy as a director
12 Aug 2011 AP01 Appointment of Andrew Sutherland as a director
12 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
22 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 22 June 2011
18 Feb 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
14 Feb 2011 TM01 Termination of appointment of Philip Knowles as a director
14 Feb 2011 AP01 Appointment of Donald William Borland as a director
08 Feb 2011 NEWINC Incorporation