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)
09 Aug 2011 AP01 Appointment of Mr Mark Alan Jones as a director
27 Jun 2011 MEM/ARTS Memorandum and Articles of Association
27 Jun 2011 SH08 Change of share class name or designation
27 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Kevin Alan Jones on 28 October 2009
09 Nov 2009 CH01 Director's details changed for Deborah Ann Jones on 28 October 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from gate house fretherne road welwyn garden city hertfordshire AL8 6NS
06 Aug 2009 288b Appointment terminated director and secretary neil baker
30 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Mar 2009 CERTNM Company name changed personal touch commercial finance LIMITED\certificate issued on 11/03/09
03 Nov 2008 363a Return made up to 25/10/08; full list of members
22 Apr 2008 88(2) Ad 16/04/08\gbp si 1@1=1\gbp ic 2/3\
22 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2008 288a Director appointed deborah ann jones
22 Apr 2008 288a Secretary appointed neil baker
22 Apr 2008 288b Appointment terminated director michael allison
22 Apr 2008 288b Appointment terminated director and secretary john ruddick
27 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
08 Nov 2007 288c Secretary's particulars changed;director's particulars changed
08 Nov 2007 363a Return made up to 25/10/07; full list of members
08 Nov 2007 288c Secretary's particulars changed;director's particulars changed