Advanced company searchLink opens in new window

OMEGA COMMERCIAL SOLUTIONS LIMITED

Company number 05602992

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)
14 Apr 2024 SH08 Change of share class name or designation
14 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2024 PSC01 Notification of Mark Alan Jones as a person with significant control on 2 April 2024
11 Apr 2024 PSC07 Cessation of Deborah Ann Jones as a person with significant control on 2 April 2024
19 Mar 2024 AD01 Registered office address changed from First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS United Kingdom to Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 19 March 2024
23 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
11 Jul 2022 MR04 Satisfaction of charge 056029920001 in full
08 Jun 2022 MR01 Registration of charge 056029920002, created on 6 June 2022
28 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits to directors' authority applied 08/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 AD03 Register(s) moved to registered inspection location Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
20 Dec 2016 AD02 Register inspection address has been changed to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF