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)
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 38,000
30 Jun 2016 MR01 Registration of charge 058376720001, created on 28 June 2016
18 Nov 2015 AD01 Registered office address changed from Express Group 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU to 2 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP on 18 November 2015
05 Oct 2015 AP03 Appointment of Keith Martin as a secretary on 22 September 2015
02 Oct 2015 TM02 Termination of appointment of Arthur James Peter Borrell as a secretary on 22 September 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 38,000
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement 20/01/2015
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 38,000
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 CC04 Statement of company's objects
02 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
03 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of buyback preference shares 20/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2011 SH06 Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 38,000
03 Nov 2011 SH03 Purchase of own shares.
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Aug 2011 SH03 Purchase of own shares.
23 Aug 2011 SH06 Cancellation of shares. Statement of capital on 23 August 2011
  • GBP 70,000
02 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancellation of shares 26/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders