Advanced company searchLink opens in new window

OMEGA SELECTION SERVICES LIMITED

Company number 05188525

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2019 TM01 Termination of appointment of Mark Keegan as a director on 18 July 2019
19 Jun 2019 PSC02 Notification of Staffline Recruitment Limited as a person with significant control on 28 September 2018
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 AP01 Appointment of Mr Michael Robert Watts as a director on 28 September 2018
22 Oct 2018 AP01 Appointment of Mr Mark William Underwood as a director on 28 September 2018
02 Oct 2018 PSC02 Notification of Omega Resource Group Limited as a person with significant control on 28 September 2018
02 Oct 2018 AP01 Appointment of Mr Christopher Mark Pullen as a director on 28 September 2018
02 Oct 2018 AP03 Appointment of Mr Paul Collins as a secretary on 28 September 2018
02 Oct 2018 AP01 Appointment of Mr Mark Keegan as a director on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of James Frederick Anthony Strickland as a director on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of Alan Robert Beresford as a director on 28 September 2018
02 Oct 2018 PSC07 Cessation of James Frederick Anthony Strickland as a person with significant control on 28 September 2018
02 Oct 2018 TM02 Termination of appointment of Raymond Pugh as a secretary on 28 September 2018
02 Oct 2018 PSC07 Cessation of Raymond Pugh as a person with significant control on 28 September 2018
02 Oct 2018 PSC07 Cessation of Alan Robert Beresford as a person with significant control on 28 September 2018
02 Oct 2018 AD01 Registered office address changed from 19-20 the Triangle Nottingham NG2 1AE England to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from Omega House Bond's Mill Stonehouse Gloucestershire GL10 3RF to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2 October 2018
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
04 Aug 2017 PSC01 Notification of Raymond Pugh as a person with significant control on 4 August 2017
04 Aug 2017 PSC01 Notification of James Strickland as a person with significant control on 4 August 2017