Advanced company searchLink opens in new window

OMEGA ELIFAR LIMITED

Company number 05818630

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)
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
  • GBP 265,000
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
  • GBP 265,000
18 Mar 2015 TM02 Termination of appointment of Vertex Law (Co Secretarial) Limited as a secretary on 2 September 2013