- 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) |
---|---|---|---|
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 | |
07 Jun 2018 | PSC07 | Cessation of David Crone as a person with significant control on 24 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Christopher Scott Thompson as a person with significant control on 24 January 2018 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of David Crone as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Christopher Scott Thompson as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from 2 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP England to 33 Bentall Business Park Washington Tyne & Wear NE37 7JD on 4 July 2017 | |
03 Jul 2017 | AP03 | Appointment of Mrs Lynn Wilson as a secretary on 30 June 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Keith Martin as a secretary on 30 June 2017 |