Advanced company searchLink opens in new window

OMEGA LINING SERVICES LTD

Company number 13289871

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)
19 Aug 2024 CH01 Director's details changed for Mr Simon Matthew Goodchild on 29 June 2024
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
26 Aug 2022 CERTNM Company name changed eden membranes LTD\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
31 May 2022 MA Memorandum and Articles of Association
31 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2022 SH10 Particulars of variation of rights attached to shares
31 May 2022 SH08 Change of share class name or designation
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
06 Apr 2022 PSC08 Notification of a person with significant control statement
06 Apr 2022 PSC07 Cessation of Simon Matthew Goodchild as a person with significant control on 7 October 2021
28 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Mr Stephen John Mcaneaney as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Philip Nelson Shaw as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Steven Richard Purdy as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Stephen Christopher Tame as a director on 3 February 2022
25 Jan 2022 AD01 Registered office address changed from 25 Leys Road St. Neots PE19 1ES England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 25 January 2022
24 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 10
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 5
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-24
  • GBP 1