Advanced company searchLink opens in new window

OMEGA SEMINARS UK LTD

Company number 05918337

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 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 AA Total exemption full accounts made up to 31 August 2012
25 May 2012 AA Total exemption full accounts made up to 31 August 2011
04 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
24 May 2011 AP01 Appointment of Mr Henry Adeniyi Balogun as a director
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
05 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mojisola Awogbade on 30 April 2010
05 May 2010 CH01 Director's details changed for Titi Kikelomo Balogun on 30 April 2010
05 May 2010 AA Accounts for a dormant company made up to 31 August 2009
21 Aug 2009 287 Registered office changed on 21/08/2009 from 14 hallswelle road temple fortune london NW11 0DJ
04 Aug 2009 AA Accounts made up to 31 August 2008
01 May 2009 363a Return made up to 30/04/09; full list of members
20 Apr 2009 123 Gbp nc 200/1000 01/03/09
13 Apr 2009 288c Director's Change of Particulars / titi balogun / 12/04/2009 / HouseName/Number was: , now: 24; Street was: 18 colroy court, now: wise lane; Area was: 127 bridge lane, now: ; Post Code was: NW11 9LL, now: NW7 2RE
10 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2009 363a Return made up to 29/08/08; full list of members
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2008 AA Accounts made up to 31 August 2007
19 Oct 2007 363a Return made up to 29/08/07; full list of members
10 May 2007 288a New secretary appointed
08 May 2007 288a New director appointed
08 May 2007 288b Secretary resigned