Advanced company searchLink opens in new window

OMEGA WORKFORCE LIMITED

Company number 05038554

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2019 TM01 Termination of appointment of Mark Keegan as a director on 18 July 2019
19 Jun 2019 PSC02 Notification of Staffline Recruitment Limited as a person with significant control on 28 September 2018
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
23 Oct 2018 AP01 Appointment of Mr Michael Robert Watts as a director on 28 September 2018
22 Oct 2018 AP01 Appointment of Mr Mark William Underwood as a director on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of a director
02 Oct 2018 AP03 Appointment of Mr Paul Simon Collins as a secretary on 28 September 2018
02 Oct 2018 AP01 Appointment of Mr Christopher Mark Pullen as a director on 28 September 2018
02 Oct 2018 AP01 Appointment of Mr Mark Keegan as a director on 28 September 2018
02 Oct 2018 PSC02 Notification of Omega Resource Group Limited as a person with significant control on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of Raymond Pugh as a director on 28 September 2018
02 Oct 2018 TM02 Termination of appointment of Raymond Pugh as a secretary on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of Alan Robert Beresford as a director on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of James Frederick Anthony Strickland as a director on 28 September 2018
02 Oct 2018 PSC07 Cessation of James Frederick Anthony Strickland as a person with significant control on 28 September 2018
02 Oct 2018 PSC07 Cessation of Raymond Pugh as a person with significant control on 28 September 2018
02 Oct 2018 AD01 Registered office address changed from Omega House, Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2 October 2018
02 Oct 2018 PSC07 Cessation of Alan Robert Beresford as a person with significant control on 28 September 2018
14 May 2018 MR04 Satisfaction of charge 1 in full
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates