- Company Overview for OMEGA ELIFAR LIMITED (05818630)
- Filing history for OMEGA ELIFAR LIMITED (05818630)
- People for OMEGA ELIFAR LIMITED (05818630)
- Charges for OMEGA ELIFAR LIMITED (05818630)
- More for OMEGA ELIFAR LIMITED (05818630)
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) |
---|---|---|---|
25 Jun 2020 | AP01 | Appointment of Mr Mike Stephen Greenwood as a director on 4 May 2020 | |
24 Jun 2020 | AP01 | Appointment of Mrs Hayley Janette Dorrington as a director on 1 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
27 Aug 2019 | TM01 | Termination of appointment of Brian Willmore as a director on 31 July 2019 | |
13 Jun 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
26 Apr 2019 | TM01 | Termination of appointment of Allison Natasha Mellanie Henbest as a director on 24 April 2019 | |
11 Mar 2019 | AP01 | Appointment of Brian Willmore as a director on 1 March 2019 | |
22 Jan 2019 | AP01 | Appointment of Miss Allison Natasha Mellanie Henbest as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Vanessa Read as a director on 31 December 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 November 2018 | |
03 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Christopher John Marsden as a director on 31 October 2017 | |
14 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
13 Jul 2017 | PSC02 | Notification of Omega (After Alpha) Limited as a person with significant control on 17 May 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | CH01 | Director's details changed for Mr Andrew John Cox on 20 May 2016 | |
29 Mar 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Geoffrey Nicholas Drage as a director on 31 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Andrew John Cox as a director on 14 September 2015 | |
09 Jun 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 Mar 2015 | TM02 | Termination of appointment of Vertex Law (Co Secretarial) Limited as a secretary on 2 September 2013 |