OMEGA INTERNATIONAL UNIT 1 TRADING LIMITED
Company number 13106788
- Company Overview for OMEGA INTERNATIONAL UNIT 1 TRADING LIMITED (13106788)
- Filing history for OMEGA INTERNATIONAL UNIT 1 TRADING LIMITED (13106788)
- People for OMEGA INTERNATIONAL UNIT 1 TRADING LIMITED (13106788)
- More for OMEGA INTERNATIONAL UNIT 1 TRADING LIMITED (13106788)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Oct 2022 | AD01 | Registered office address changed from 10th Floor 240 Blackfriars Road London SE1 8NW England to 4 4 Clews Road Redditch Redditch Worcestershire B987ST on 17 October 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
17 May 2021 | PSC02 | Notification of Omega Galactic Holdings Limited as a person with significant control on 14 May 2021 | |
17 May 2021 | PSC07 | Cessation of Boodle Hatfield Nominees Limited as a person with significant control on 14 May 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Moshe Roi Hagiel as a director on 3 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Ms Wendy Yamileth Mejia Escoto as a director on 3 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mrs Sheila Jean Willshere as a director on 3 March 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Moshe Roi Hagiel as a director on 19 January 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Nigel Peter Stone as a director on 19 January 2021 | |
31 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-31
|