Advanced company searchLink opens in new window

OMEGA LEASING (NO. 14) LIMITED

Company number 11569734

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)
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
07 Jun 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 AP01 Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023
22 Feb 2023 TM01 Termination of appointment of Marcus Paul Dix as a director on 13 February 2023
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Aug 2022 AA Full accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 PSC05 Change of details for Alpha Leasing (No. 14) Limited as a person with significant control on 19 June 2019
12 Apr 2021 AP01 Appointment of Mr Saahas Shuddh Rauniyar as a director on 29 March 2021
12 Apr 2021 TM01 Termination of appointment of James Edward Harvey as a director on 19 March 2021
23 Sep 2020 AP01 Appointment of Mr James Edward Harvey as a director on 15 September 2020
23 Sep 2020 TM01 Termination of appointment of Mark Garrett as a director on 15 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr Marcus Paul Dix on 14 September 2020
17 Jun 2020 AA Full accounts made up to 31 December 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
01 Aug 2019 AP01 Appointment of Mr Marcus Paul Dix as a director on 8 July 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/12/2021 under section 1088 of the Companies Act 2006
08 Jun 2019 AD01 Registered office address changed from 62 Buckingham Gate London SW1E 6AT United Kingdom to 1 Brewer's Green London Sw1H Orh on 8 June 2019
06 Jun 2019 TM01 Termination of appointment of Mark Brady as a director on 31 May 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • USD 300.00
15 Feb 2019 MR01 Registration of charge 115697340007, created on 12 February 2019
15 Feb 2019 MR01 Registration of charge 115697340008, created on 12 February 2019
15 Feb 2019 MR04 Satisfaction of charge 115697340001 in full
15 Feb 2019 MR04 Satisfaction of charge 115697340003 in full