Advanced company searchLink opens in new window

OMEGA MORTGAGE MANAGEMENT LIMITED

Company number 05263608

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS on 20 October 2011
17 Oct 2011 DS01 Application to strike the company off the register
27 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Jun 2010 TM01 Termination of appointment of Carol Sheldon as a director
10 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Carol Sheldon on 1 November 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Alan Bunn on 1 November 2009
10 Nov 2009 CH01 Director's details changed for Alan Bunn on 1 November 2009
30 Jun 2009 AA Accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 07/11/08; full list of members
20 Nov 2008 353 Location of register of members
20 Nov 2008 288c Director and Secretary's Change of Particulars / alan bunn / 18/11/2008 / Occupation was: consultant, now: self employed financial servic
09 Jul 2008 AA Accounts made up to 31 October 2007
27 Oct 2007 363s Return made up to 19/10/07; full list of members
29 Aug 2007 AA Accounts made up to 31 October 2006
01 Nov 2006 363s Return made up to 19/10/06; full list of members
26 Jul 2006 AA Accounts made up to 31 October 2005
15 Nov 2005 363s Return made up to 19/10/05; full list of members
19 Oct 2004 288b Secretary resigned
19 Oct 2004 NEWINC Incorporation