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)
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
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
  • GBP 43,700
05 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholder agreement 19102012 shareholders consent to grant options to acquire up to 1450 unissued b ordinary shares of £1.00 each in the capital of the companyh 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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