Advanced company searchLink opens in new window

OMEGA MARITIME LTD

Company number 05504309

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 CH03 Secretary's details changed for Mrs Veronica Lorena Studsgaard on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Jesper Snebang Studsgaard on 29 May 2018
29 May 2018 AD01 Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 1 Great Footway Langton Green Tunbridge Wells TN3 0DS on 29 May 2018
16 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
21 Feb 2018 PSC01 Notification of Jesper Snebang Studsgaard as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
28 Jan 2014 CH01 Director's details changed for Mr Jesper Snebang Studsgaard on 24 January 2014
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Feb 2013 TM01 Termination of appointment of George Piskov as a director
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009