Advanced company searchLink opens in new window

OMEGA PLANT & EQUIPMENT LIMITED

Company number 03277884

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)
03 Aug 2017 PSC07 Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016
07 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
12 Nov 2015 AA Accounts for a small company made up to 30 April 2015
21 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 325,000
21 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
20 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 325,000
20 Aug 2015 CH01 Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014
20 Aug 2015 AD01 Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015
20 Aug 2015 AD01 Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015
20 Aug 2015 CH01 Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014
18 Dec 2014 MR01 Registration of charge 032778840003, created on 18 December 2014
04 Dec 2014 AD01 Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 4 December 2014
04 Dec 2014 AP01 Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014
04 Dec 2014 AP01 Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014
04 Dec 2014 TM01 Termination of appointment of Robert Moreton as a director on 5 November 2014
04 Dec 2014 TM01 Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014
04 Dec 2014 TM02 Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 325,000
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
30 May 2013 AA Accounts for a small company made up to 31 December 2012
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a small company made up to 31 December 2011
06 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders