OMEGA CRUSHING AND SCREENING LIMITED
Company number NI658636
- Company Overview for OMEGA CRUSHING AND SCREENING LIMITED (NI658636)
- Filing history for OMEGA CRUSHING AND SCREENING LIMITED (NI658636)
- People for OMEGA CRUSHING AND SCREENING LIMITED (NI658636)
- Charges for OMEGA CRUSHING AND SCREENING LIMITED (NI658636)
- More for OMEGA CRUSHING AND SCREENING LIMITED (NI658636)
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) |
---|---|---|---|
10 Sep 2025 | AA01 | Previous accounting period shortened from 31 May 2025 to 31 March 2025 | |
18 Jun 2025 | MR01 | Registration of charge NI6586360001, created on 29 May 2025 | |
28 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with updates | |
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
03 Jan 2025 | PSC05 | Change of details for Omega Crushing & Screening Holdings Limited as a person with significant control on 11 December 2024 | |
03 Jan 2025 | AP01 | Appointment of Mr Varadharajan Senthilkumar as a director on 11 December 2024 | |
03 Jan 2025 | PSC02 | Notification of Propel Industries Private Limited (India) as a person with significant control on 11 December 2024 | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | SH08 | Change of share class name or designation | |
13 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
21 Nov 2024 | PSC07 | Cessation of Great Northern Manufacturing Limited as a person with significant control on 12 November 2024 | |
21 Nov 2024 | PSC02 | Notification of Omega Crushing & Screening Holdings Limited as a person with significant control on 12 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Robert Douglas on 20 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Anthony Carlin on 20 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Colin Daly on 20 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from Unit 9a Castlederg Enterprise Centre 01 Drumquin Road Castlederg Co. Tyrone BT81 7PX Northern Ireland to Unit 1 & 2 36 Deverney Road Omagh Tyrone BT79 0nd on 20 November 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
21 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates |