Advanced company searchLink opens in new window

OMEGA INFINITE PLC

Company number 09346715

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)
28 Jun 2023 WU07 Progress report in a winding up by the court
04 Apr 2023 LIQ MISC Insolvency:certificate of appointment of liquidator by the secretary of state.
29 Mar 2023 TM02 Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 16 March 2021
28 Jun 2022 WU07 Progress report in a winding up by the court
02 Jul 2021 WU07 Progress report in a winding up by the court
03 Apr 2021 WU04 Appointment of a liquidator
17 Sep 2020 AD01 Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 September 2020
18 May 2020 COCOMP Order of court to wind up
28 Mar 2020 CH01 Director's details changed for Mr Martin Frank Frost on 1 January 2020
24 Mar 2020 CS01 Confirmation statement made on 14 October 2019 with updates
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
24 Sep 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
26 Jun 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
15 Feb 2019 AA Group of companies' accounts made up to 29 December 2017
07 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with updates
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 22,500,000
28 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 18,000,000
25 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 18,000,000
27 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
16 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 December 2017
  • GBP 17,000,000
11 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
23 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 16,000,000
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association