Advanced company searchLink opens in new window

OMEGA INGREDIENTS LIMITED

Company number 04277313

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)
18 Nov 2020 PSC02 Notification of Maverick Active Holdings Limited as a person with significant control on 6 November 2020
18 Nov 2020 PSC07 Cessation of Steven Edward Michael Pearce as a person with significant control on 6 November 2020
18 Nov 2020 PSC07 Cessation of Elizabeth Jane Pearce as a person with significant control on 6 November 2020
25 Sep 2020 AP03 Appointment of Ms Melissa Masters as a secretary on 22 September 2020
25 Sep 2020 TM02 Termination of appointment of Anya Mir as a secretary on 22 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Gerald John Stopps on 11 May 2020
04 Sep 2020 CH01 Director's details changed for Mr Steven Edward Michael Pearce on 11 May 2020
04 Sep 2020 CH01 Director's details changed for Mr Murray Mclellan Graham on 11 May 2020
04 Sep 2020 CH01 Director's details changed for Mrs Melanie Joy Evans on 11 May 2020
04 Sep 2020 CH03 Secretary's details changed for Ms Anya Mir on 11 May 2020
04 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
07 Aug 2020 MR04 Satisfaction of charge 5 in full
11 May 2020 AD01 Registered office address changed from Hydra House Orion Court Great Blakenham Ipswich IP6 0LW England to Hydra House Orion Court Great Blakenham IP6 0LW on 11 May 2020
11 May 2020 AD01 Registered office address changed from Cygnus House Orion Court Great Blakenham Suffolk IP6 0RL United Kingdom to Hydra House Orion Court Great Blakenham Ipswich IP6 0LW on 11 May 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
14 Feb 2020 CH01 Director's details changed for Mr Andrew David Knoyle Wood on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Steven Edward Michael Pearce on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Gerald John Stopps on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Steven Edward Michael Pearce as a person with significant control on 14 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 5,003.54
12 Feb 2020 SH02 Sub-division of shares on 31 January 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/share for share exchange/purchase of shares 31/01/2020
10 Feb 2020 TM01 Termination of appointment of Jennifer Newton as a director on 28 January 2020
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 August 2018