OMEGA NORTH MANAGEMENT COMPANY LIMITED
Company number 08305570
- Company Overview for OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570)
- Filing history for OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570)
- People for OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570)
- More for OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570)
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) |
---|---|---|---|
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
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 to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Aug 2016 | AP01 | Appointment of Mr David Thomas Milloy as a director on 8 August 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
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 | Total exemption full accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
19 Mar 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
23 Nov 2012 | NEWINC | Incorporation |