- Company Overview for OMEGA SYSTEMS LTD (07209298)
- Filing history for OMEGA SYSTEMS LTD (07209298)
- People for OMEGA SYSTEMS LTD (07209298)
- More for OMEGA SYSTEMS LTD (07209298)
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
|
|
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
|
|
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 |