Advanced company searchLink opens in new window

OMEGA AUTOMATION & CONTROLS LIMITED

Company number 10632878

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2023 DS01 Application to strike the company off the register
25 Nov 2022 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
10 Jul 2021 PSC04 Change of details for Sagar Ajit Gadre as a person with significant control on 9 July 2021
10 Jul 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Rutland Close Ashtead KT21 1PY on 10 July 2021
10 Jul 2021 CH01 Director's details changed for Sagar Ajit Gadre on 9 July 2021
10 Jul 2021 PSC04 Change of details for Priya Sagar Gadre as a person with significant control on 9 July 2021
21 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Aug 2019 CH01 Director's details changed for Sagar Ajit Gadre on 9 August 2019
09 Aug 2019 PSC04 Change of details for Sagar Ajit Gadre as a person with significant control on 9 August 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
29 Dec 2017 PSC04 Change of details for Priya Sagar Gadre as a person with significant control on 28 December 2017
13 Dec 2017 CH01 Director's details changed for Sagar Ajit Gadre on 12 December 2017
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 2