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)
15 Jan 2019 TM01 Termination of appointment of Elizabeth Jane Pearce as a director on 12 January 2019
09 Jan 2019 AP01 Appointment of Mr Murray Mclellan Graham as a director on 1 January 2019
09 Jan 2019 AP01 Appointment of Ms Jennifer Newton as a director on 1 January 2019
09 Jan 2019 AP03 Appointment of Ms Anya Mir as a secretary on 1 January 2019
05 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Feb 2018 AP01 Appointment of Mr Andrew David Knoyle Wood as a director on 1 January 2018
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Oct 2016 MR01 Registration of charge 042773130008, created on 13 October 2016
02 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
13 Jun 2016 MR01 Registration of charge 042773130007, created on 9 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 CH01 Director's details changed for Mr Steven Edward Michael Pearce on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mrs Elizabeth Jane Pearce on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Gerald John Stopps on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from Cygnus House, Orion Court Great Blakenham Suffolk IP6 0RL to Cygnus House Orion Court Great Blakenham Suffolk IP6 0RL on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mrs Melanie Joy Evans on 31 March 2016
17 Mar 2016 TM01 Termination of appointment of Edward George Pearce as a director on 31 August 2015
02 Nov 2015 MR04 Satisfaction of charge 4 in full
02 Nov 2015 MR04 Satisfaction of charge 1 in full
02 Nov 2015 MR04 Satisfaction of charge 3 in full
02 Nov 2015 MR04 Satisfaction of charge 2 in full
23 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,000