- Company Overview for OMEGA WORKFORCE LIMITED (05038554)
- Filing history for OMEGA WORKFORCE LIMITED (05038554)
- People for OMEGA WORKFORCE LIMITED (05038554)
- Charges for OMEGA WORKFORCE LIMITED (05038554)
- More for OMEGA WORKFORCE LIMITED (05038554)
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 |