Advanced company searchLink opens in new window

OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD

Company number 11260009

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)
11 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
15 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Jul 2023 AP03 Appointment of Ms Tracy Treece as a secretary on 1 July 2023
13 Jul 2023 PSC04 Change of details for Mr Joseph Baker as a person with significant control on 16 April 2022
26 Apr 2023 PSC01 Notification of Joseph Baker as a person with significant control on 15 April 2022
26 Apr 2023 PSC07 Cessation of Tracy Treace as a person with significant control on 4 April 2022
25 Jan 2023 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 TM01 Termination of appointment of Diane Lynne Jones as a director on 7 October 2022
07 Oct 2022 AP01 Appointment of Mr Joseph Baker as a director on 7 October 2022
15 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
26 May 2022 TM01 Termination of appointment of Joseph Baker as a director on 26 May 2022
26 May 2022 AD01 Registered office address changed from Newton House Hewell Road Redditch Worcestershire B97 6AY England to 51 Bromsgrove Road Redditch B97 4RH on 26 May 2022
13 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
19 Oct 2021 TM01 Termination of appointment of Kirsty Ashmore as a director on 19 October 2021
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Mar 2020 AP01 Appointment of Miss Kirsty Ashmore as a director on 15 March 2020
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Aug 2019 AP01 Appointment of Mrs Diane Lynne Jones as a director on 15 August 2019
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted