Advanced company searchLink opens in new window

OMEGA NORTH MANAGEMENT COMPANY LIMITED

Company number 08305570

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 Feb 2024 AP01 Appointment of Mr Allan Alexander King as a director on 6 February 2024
08 Feb 2024 PSC02 Notification of Omega Warrington Limited as a person with significant control on 6 February 2024
08 Feb 2024 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 6 February 2024
08 Feb 2024 PSC07 Cessation of Miller Developments Holdings Limited as a person with significant control on 6 February 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
23 Nov 2023 PSC07 Cessation of Standard Life Assurance Limited as a person with significant control on 24 December 2020
23 Nov 2023 PSC07 Cessation of Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 14 December 2020
23 Nov 2023 PSC05 Change of details for Miller Developments Holdings Limited as a person with significant control on 10 January 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Nov 2022 PSC02 Notification of Standard Life Assurance Limited as a person with significant control on 24 December 2020
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
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 PSC07 Cessation of Amec Staff Pensions Trustee Limited as a person with significant control on 24 December 2020
12 Jan 2022 PSC06 Change of details for Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 23 November 2021
11 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 4
03 Oct 2021 AA Total exemption full 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
07 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 TM01 Termination of appointment of Andrew Sutherland as a director on 7 February 2020
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018