Advanced company searchLink opens in new window

OMEGA BIDCO LIMITED

Company number 06759500

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)
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
24 Sep 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 SH20 Statement by directors
10 Dec 2013 SH19 Statement of capital on 10 December 2013
  • GBP 100.00
10 Dec 2013 CAP-SS Solvency statement dated 09/10/13
10 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
19 Sep 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2011 TM01 Termination of appointment of Robert Murray as a director
20 Apr 2011 TM01 Termination of appointment of Newton Winfield as a director
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 TM01 Termination of appointment of Francis Galvin as a director
24 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
24 Dec 2009 TM02 Termination of appointment of Peter Walker as a secretary
23 Dec 2009 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
15 Dec 2009 AP01 Appointment of Mr Simon Keith Barber as a director
15 Dec 2009 AP03 Appointment of Simon Keith Barber as a secretary