Advanced company searchLink opens in new window

OMEGA UNDERWRITING AGENTS LIMITED

Company number 03437356

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
26 Sep 2024 AP01 Appointment of Mr. Sheldon Lacy as a director on 18 July 2024
24 Aug 2024 AA Full accounts made up to 31 December 2023
23 Aug 2024 TM01 Termination of appointment of Michael Clive Watson as a director on 18 July 2024
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Jun 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Jun 2022 AA Full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Jan 2022 AP01 Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022
06 Jan 2022 TM01 Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021
01 Jul 2021 AD02 Register inspection address has been changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ
30 Jun 2021 PSC05 Change of details for Omega Underwriting Holdings Limited as a person with significant control on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021
11 Jun 2021 TM01 Termination of appointment of Laurie Davison as a director on 20 May 2021
10 Jun 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
12 May 2020 AP01 Appointment of Mr. Nigel Sinclair Meyer as a director on 4 April 2019
12 May 2020 AP01 Appointment of Ms. Laurie Davison as a director on 6 March 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Jan 2020 TM02 Termination of appointment of Joanne Marshall as a secretary on 10 October 2019
11 Sep 2019 AP03 Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019
11 Sep 2019 TM02 Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018