OMEGA SOUTH MANAGEMENT COMPANY LIMITED
Company number 08659634
- Company Overview for OMEGA SOUTH MANAGEMENT COMPANY LIMITED (08659634)
- Filing history for OMEGA SOUTH MANAGEMENT COMPANY LIMITED (08659634)
- People for OMEGA SOUTH MANAGEMENT COMPANY LIMITED (08659634)
- More for OMEGA SOUTH MANAGEMENT COMPANY LIMITED (08659634)
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) |
---|---|---|---|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2020 | AP03 | Appointment of Mrs Katherine Mary Park as a secretary on 27 October 2020 | |
27 Oct 2020 | PSC05 | Change of details for Miller Developments Holdings Limited as a person with significant control on 26 October 2020 | |
12 Oct 2020 | MA | Memorandum and Articles of Association | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | AP01 | Appointment of Mr Allan Alexander King as a director on 4 August 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | TM01 | Termination of appointment of Andrew Sutherland as a director on 30 April 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
06 Mar 2018 | PSC02 | Notification of Miller Developments Holdings Limited as a person with significant control on 6 April 2016 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
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 United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
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 | |
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 | |
08 Sep 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |