Advanced company searchLink opens in new window

OMEGA WELL INTERVENTION LIMITED

Company number SC190060

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)
09 May 2024 CH01 Director's details changed for Mr Mark James Buyers on 1 March 2024
09 May 2024 PSC04 Change of details for Mr Mark James Buyers as a person with significant control on 1 March 2024
09 May 2024 CH01 Director's details changed for Mr David George Forsyth on 1 March 2024
10 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
14 Jun 2023 AUD Auditor's resignation
04 Apr 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
15 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
30 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
02 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
19 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 28 Albyn Place Aberdeen AB10 1YL on 29 June 2018
29 Jun 2018 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 7 November 2017
29 Jun 2018 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 7 November 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
21 Aug 2017 CERTNM Company name changed omega completion technology LIMITED\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
21 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-08