- Company Overview for OMEGA ADMINISTRATION SERVICES LIMITED (05697675)
- Filing history for OMEGA ADMINISTRATION SERVICES LIMITED (05697675)
- People for OMEGA ADMINISTRATION SERVICES LIMITED (05697675)
- Insolvency for OMEGA ADMINISTRATION SERVICES LIMITED (05697675)
- More for OMEGA ADMINISTRATION SERVICES LIMITED (05697675)
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 Jun 2018 | AP01 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 | |
19 Mar 2018 | PSC02 | Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Jan 2018 | PSC07 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | AP03 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 | |
13 Apr 2017 | AP01 | Appointment of Michael Duffy as a director on 4 August 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr. Robert John Harden as a director on 16 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AD04 | Register(s) moved to registered office address Gallery 9 One Lime Street London EC3M 7HA | |
09 Aug 2016 | AD01 | Registered office address changed from New London House 6 London Street London EC3 7LP to Gallery 9 One Lime Street London EC3M 7HA on 9 August 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | RP04 |
Second filing of AP03 previously delivered to Companies House
|