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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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