Advanced company searchLink opens in new window

OMEGA SKY LIMITED

Company number 08243582

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 Apr 2024 AD01 Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 8 April 2024
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Oct 2023 PSC07 Cessation of Darren Heath as a person with significant control on 15 August 2019
01 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with updates
11 Oct 2022 PSC04 Change of details for Mr Andrew James Gerraty as a person with significant control on 11 October 2022
11 Oct 2022 PSC04 Change of details for Mr Anthony John Fairhurst as a person with significant control on 11 October 2022
01 Sep 2022 MR01 Registration of charge 082435820004, created on 30 August 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
01 Aug 2022 PSC01 Notification of Christopher Gerraty as a person with significant control on 15 August 2019
01 Aug 2022 TM01 Termination of appointment of Darren Heath as a director on 28 July 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
25 Aug 2021 MR04 Satisfaction of charge 082435820003 in full
19 May 2021 AA Total exemption full accounts made up to 31 January 2021
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
08 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 256.30
19 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 12/05/2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 13/03/2019
27 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 SH02 Sub-division of shares on 13 March 2019
19 Mar 2019 SH08 Change of share class name or designation
04 Dec 2018 CS01 Confirmation statement made on 8 October 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 January 2018