Advanced company searchLink opens in new window

OMEGA MARINE LTD

Company number 08358818

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)
04 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Jan 2018 PSC01 Notification of Becky Waddle as a person with significant control on 6 April 2017
28 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Dec 2016 AP01 Appointment of Mrs Becky Waddle as a director on 6 April 2016
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
18 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
03 Jan 2015 AD01 Registered office address changed from 52 West Street Yarm Cleveland TS15 9BU to Welbury House Welbury Northallerton North Yorkshire DL6 2SE on 3 January 2015
05 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013