Advanced company searchLink opens in new window

OMEGA DEDICATED (NO.2) LIMITED

Company number 04072799

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)
11 Sep 2019 TM02 Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
22 Jun 2018 AP01 Appointment of Ms. Laurie Davison as a director on 20 June 2018
06 Jun 2018 TM01 Termination of appointment of Robert John Harden as a director on 31 May 2018
06 Jun 2018 AP01 Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018
19 Mar 2018 PSC02 Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 PSC08 Notification of a person with significant control statement
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 PSC07 Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Paul David Cooper as a director on 31 December 2017
28 Jun 2017 AP03 Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017
08 May 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 AP01 Appointment of Mr. Robert John Harden as a director on 3 February 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Aug 2016 AP01 Appointment of Michael Duffy as a director on 4 August 2016
10 Aug 2016 AD01 Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016
10 Aug 2016 AD04 Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP
29 Jul 2016 TM01 Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016
24 Jun 2016 AP01 Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016
24 Jun 2016 TM01 Termination of appointment of Michael Clive Watson as a director on 23 June 2016
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016