Advanced company searchLink opens in new window

OMEGA PLASTICS GROUP LIMITED

Company number 05837672

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
13 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 47,500
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2020 MA Memorandum and Articles of Association
05 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
04 Nov 2020 AAMD Amended group of companies' accounts made up to 31 March 2019
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
18 May 2020 AP01 Appointment of Mr Gary Owen as a director on 18 May 2020
21 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
30 Apr 2019 AD01 Registered office address changed from 33 Bentall Business Park Washington Tyne & Wear NE37 7JD United Kingdom to Omega Group Kingsway South Team Valley Trading Estate Gateshead NE11 0JL on 30 April 2019
29 Apr 2019 CH01 Director's details changed for Mr David Crone on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Christopher Scott Thompson on 29 April 2019
29 Apr 2019 AP01 Appointment of Mr Craig Robert Swinhoe as a director on 15 April 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates