- Company Overview for OMEGA NEWCO SUB II LIMITED (09402316)
- Filing history for OMEGA NEWCO SUB II LIMITED (09402316)
- People for OMEGA NEWCO SUB II LIMITED (09402316)
- More for OMEGA NEWCO SUB II LIMITED (09402316)
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 Jan 2018 | AP01 | Appointment of Mr Matthew Keats Paroly as a director on 16 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of David Murrell as a director on 16 January 2018 | |
10 Oct 2017 | TM02 | Termination of appointment of Matthew Keats Paroly as a secretary on 6 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of William Lawrence Kozyra as a director on 6 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Timothy James Knutson as a director on 6 October 2017 | |
10 Oct 2017 | AP03 | Appointment of Mr David Joseph Ludlow as a secretary on 6 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr David Murrell as a director on 6 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Timothy David Warneford Edwards as a director on 6 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
05 Aug 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU on 29 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Timothy James Knutson as a director on 30 June 2015 | |
08 Jul 2015 | AP01 | Appointment of William Lawrence Kozyra as a director on 30 June 2015 | |
08 Jul 2015 | AP03 | Appointment of Matthew Keats Paroly as a secretary on 30 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Stephen Thomas as a director on 30 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Todd Michael Cook as a director on 30 June 2015 | |
07 May 2015 | SH14 |
Redenomination of shares. Statement of capital 26 January 2015
|
|
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | SH14 |
Redenomination of shares. Statement of capital 26 January 2015
|
|
22 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
22 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | CERTNM |
Company name changed omega holdco LIMITED\certificate issued on 16/02/15
|