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)
21 Feb 2001 288a New secretary appointed
25 Jul 2000 363s Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
04 Apr 2000 AA Full accounts made up to 31 May 1999
20 Jan 2000 288b Secretary resigned
20 Jan 2000 288a New secretary appointed
30 Sep 1999 AA Full accounts made up to 31 May 1998
19 Aug 1999 395 Particulars of mortgage/charge
28 Jun 1999 363s Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
18 Mar 1999 AA Full accounts made up to 30 June 1997
16 Nov 1998 363s Return made up to 24/06/98; no change of members
20 May 1998 225 Accounting reference date shortened from 30/06/98 to 31/05/98
17 Feb 1998 DISS40 Compulsory strike-off action has been discontinued
16 Feb 1998 CERTNM Company name changed amtrek associates LIMITED\certificate issued on 17/02/98
11 Feb 1998 288a New director appointed
11 Feb 1998 287 Registered office changed on 11/02/98 from: 6 the burdwood centre thatcham berkshire RG19 4YA
11 Feb 1998 288a New director appointed
11 Feb 1998 363b Return made up to 24/06/97; full list of members
09 Dec 1997 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 1996 287 Registered office changed on 28/11/96 from: 372 old street london EC1V 9LT
28 Nov 1996 288a New secretary appointed
28 Nov 1996 288b Secretary resigned
28 Nov 1996 288b Director resigned
24 Jun 1996 NEWINC Incorporation