Advanced company searchLink opens in new window

OMEGA NEWCO SUB II LIMITED

Company number 09402316

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)
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
  • EUR 1.32
  • GBP 1
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
  • EUR 1.32
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2015 SH14 Redenomination of shares. Statement of capital 26 January 2015
  • EUR 1.32
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares redominated from gbp sterling to euro and company business 26/01/2015
16 Feb 2015 CERTNM Company name changed omega holdco LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-01-26