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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 1
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