Advanced company searchLink opens in new window

OMEGA LEASING (NO.9) LIMITED

Company number 08072649

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)
12 Apr 2021 TM01 Termination of appointment of James Edward Harvey as a director on 19 March 2021
23 Sep 2020 TM01 Termination of appointment of Mark Garrett as a director on 15 September 2020
23 Sep 2020 AP01 Appointment of Mr James Edward Harvey as a director on 15 September 2020
17 Jun 2020 AA Full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Aug 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Bobby Janagan as a director on 8 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2024.
08 Jun 2019 AD01 Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019
06 Jun 2019 PSC05 Change of details for Alpha Leasing (No.9) Limited as a person with significant control on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Mark Brady as a director on 31 May 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
23 Aug 2018 MR01 Registration of charge 080726490012, created on 16 August 2018
18 Jun 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
16 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
13 Apr 2017 MR01 Registration of charge 080726490010, created on 12 April 2017
13 Apr 2017 MR01 Registration of charge 080726490011, created on 12 April 2017
24 Nov 2016 MR01 Registration of charge 080726490009, created on 22 November 2016
24 Nov 2016 MR01 Registration of charge 080726490008, created on 22 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • USD 300
27 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • USD 200
22 Apr 2016 MG01 Duplicate mortgage certificate charge no:3
24 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015