- Company Overview for OMEGA PLASTICS GROUP LIMITED (05837672)
- Filing history for OMEGA PLASTICS GROUP LIMITED (05837672)
- People for OMEGA PLASTICS GROUP LIMITED (05837672)
- Charges for OMEGA PLASTICS GROUP LIMITED (05837672)
- More for OMEGA PLASTICS GROUP LIMITED (05837672)
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
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |