Advanced company searchLink opens in new window

OMEGA OFFSET LIMITED

Company number 03215976

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
04 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 AD01 Registered office address changed from C/O Opus Accounting Limited 15a Kingfisher Court Newbury Berkshire RG14 5SJ England on 1 October 2013
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
24 Jun 2013 AD01 Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 24 June 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from the Courtyard 2 London Road Newbury Berkshire RG14 1JX on 25 February 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Kevin Gordon Roberts on 24 June 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
20 Jul 2009 363a Return made up to 24/06/09; full list of members
28 Dec 2008 287 Registered office changed on 28/12/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
02 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
08 Aug 2008 363s Return made up to 24/06/08; full list of members