Advanced company searchLink opens in new window

OMEGA SOUTH MANAGEMENT COMPANY LIMITED

Company number 08659634

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)
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
14 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
25 Aug 2022 PSC05 Change of details for Omega Warrington Limited as a person with significant control on 11 August 2022
25 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
25 Aug 2022 CH03 Secretary's details changed for Mrs Katherine Mary Park on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr David Thomas Milloy on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Allan Alexander King on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London United Kingdom EC2V 6AA to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
26 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Feb 2022 AD01 Registered office address changed from PO Box 4385 08659634: Companies House Default Address Cardiff CF14 8LH to C/O Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London United Kingdom EC2V 6AA on 11 February 2022
23 Dec 2021 RP05 Registered office address changed to PO Box 4385, 08659634: Companies House Default Address, Cardiff, CF14 8LH on 23 December 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
19 Jul 2021 SH11 New class of members
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
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