Advanced company searchLink opens in new window

OMEGA LODGE LIMITED

Company number 05661202

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)
22 Aug 2018 AD01 Registered office address changed from Flat 2 Omega Lodge 132 Malden Road New Malden Surrey KT3 6DR England to 46 Queens Road Hersham Walton-on-Thames Surrey KT12 5LP on 22 August 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AD01 Registered office address changed from Flat 6 Omega Lodge 132 Malden Road New Malden Surrey KT3 6DR to Flat 2 Omega Lodge 132 Malden Road New Malden Surrey KT3 6DR on 11 July 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
07 Dec 2016 AP01 Appointment of Mrs Sara Elizabeth Eves as a director on 1 December 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 6
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 6
30 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
22 Oct 2014 CH03 Secretary's details changed for Ms Theresa Ann Baldwin on 22 October 2014
30 Sep 2014 AD01 Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to Flat 6 Omega Lodge 132 Malden Road New Malden Surrey KT3 6DR on 30 September 2014
13 Jun 2014 AP03 Appointment of Ms Theresa Ann Baldwin as a secretary
13 Jun 2014 TM02 Termination of appointment of Luvic Van Gool as a secretary
13 Jun 2014 TM01 Termination of appointment of Luvic Van Gool as a director
13 Jun 2014 TM02 Termination of appointment of Claire Brown as a secretary
12 Jun 2014 AP01 Appointment of Ms Theresa Ann Baldwin as a director
15 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
07 Jan 2014 TM01 Termination of appointment of William Warner as a director
07 Jan 2014 TM01 Termination of appointment of William Warner as a director
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders