Advanced company searchLink opens in new window

OMEGA HEALTHCARE SERVICES LIMITED

Company number 09187818

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)
30 May 2024 AA Micro company accounts made up to 31 August 2023
04 Jul 2023 PSC01 Notification of Marjorie Muchsawaya as a person with significant control on 4 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
09 Jun 2023 AA Micro company accounts made up to 31 August 2022
02 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 31 August 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 August 2020
12 May 2021 AD01 Registered office address changed from 164 Newtown Road Bedworth CV12 8QN England to G2 Enterprise House Courtaulds Way Coventry CV6 5NX on 12 May 2021
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 31 August 2017
27 Mar 2018 MR01 Registration of charge 091878180001, created on 16 March 2018
22 Feb 2018 CH01 Director's details changed for Mr Godfrey Muchawaya on 15 February 2018
22 Feb 2018 CH01 Director's details changed for Mrs Marjorie Muchawaya on 15 February 2018
16 Feb 2018 CH01 Director's details changed for Mrs Majorie Muchawaya on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Godfrey Muchawaya on 16 February 2018
11 Dec 2017 AP01 Appointment of Mrs Majorie Muchawaya as a director on 10 December 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
06 Apr 2017 AD01 Registered office address changed from 23 Basford Brook Drive Coventry CV6 6JF to 164 Newtown Road Bedworth CV12 8QN on 6 April 2017