Advanced company searchLink opens in new window

OMEGA VENTURES LIMITED

Company number 06845296

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 5,000
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 August 2011
23 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010
01 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Mar 2010 CH02 Director's details changed for Edwardson Parker Associates Limited on 12 March 2010
15 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
09 Sep 2009 288a Director appointed mr. Andrew moray stuart
09 Sep 2009 288b Appointment Terminated Director john wortley-hunt
17 Mar 2009 88(2) Ad 16/03/09 gbp si 4998@1=4998 gbp ic 2/5000
12 Mar 2009 NEWINC Incorporation