Advanced company searchLink opens in new window

OMEGA ACQUISITION BIDCO LIMITED

Company number 09402426

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)
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
07 Dec 2018 AP01 Appointment of Mr Robert Michael Allen as a director on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 PSC05 Change of details for Ti Fluid Systems Limited as a person with significant control on 27 March 2018
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 3,500,566.44
19 Dec 2016 CAP-SS Solvency Statement dated 01/12/16
19 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 350,056,644
18 Feb 2016 AD01 Registered office address changed from 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU on 18 February 2016
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
09 Jul 2015 MR01 Registration of charge 094024260001, created on 30 June 2015
09 Jul 2015 MR01 Registration of charge 094024260002, created on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Stephen Thomas 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 AP01 Appointment of Timothy David Warnerford Edwards as a director on 30 June 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 TM01 Termination of appointment of Todd Michael Cook as a director on 30 June 2015