Advanced company searchLink opens in new window

OMEGA LOGIC LIMITED

Company number 03088103

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD03 Register(s) moved to registered inspection location Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ
08 Jan 2016 AD02 Register inspection address has been changed to Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ
08 Jan 2016 AD01 Registered office address changed from Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 More London Place London SE1 2AF on 8 January 2016
05 Jan 2016 4.70 Declaration of solvency
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
15 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 190,469
27 Jan 2015 AD01 Registered office address changed from 2Nd Floor Kelting House Southernhay Basildon Essex SS14 1EQ to Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ on 27 January 2015
03 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 190,469
09 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 190,469
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Desmond Acosta as a director
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2012 TM01 Termination of appointment of Desmond Acosta as a director
02 May 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 TM01 Termination of appointment of Paul Bartholomew-Keen as a director