Advanced company searchLink opens in new window

OMEGA SYSTEMS LTD

Company number 07209298

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AD01 Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX to 1 Diana Close Chafford Hundred Grays Essex RM16 6PX on 4 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 CH01 Director's details changed for Mr Timothy David Matthews on 1 January 2015
30 Jan 2015 TM01 Termination of appointment of Steven James Matthews as a director on 30 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 9 Palmers Avenue Grays Essex RM17 5TX on 10 October 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AD01 Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE England on 7 July 2011
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of Steven Matthews as a director
06 Apr 2011 AD01 Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS19AE England on 6 April 2011
06 Apr 2011 AD01 Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE on 6 April 2011
06 Apr 2011 AP01 Appointment of Steven James Matthews as a director
03 Nov 2010 AP01 Appointment of Steven James Matthews as a director
10 Sep 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 10 September 2010
07 May 2010 CH01 Director's details changed for Mr Tim Matthews on 7 May 2010
12 Apr 2010 CH01 Director's details changed for Mr Tim Matthews on 12 April 2010