- Company Overview for OMEGA DIAGNOSTICS LIMITED (SC107178)
- Filing history for OMEGA DIAGNOSTICS LIMITED (SC107178)
- People for OMEGA DIAGNOSTICS LIMITED (SC107178)
- Charges for OMEGA DIAGNOSTICS LIMITED (SC107178)
- More for OMEGA DIAGNOSTICS LIMITED (SC107178)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
19 Aug 2024 | AA | Full accounts made up to 31 March 2023 | |
13 Aug 2024 | TM01 | Termination of appointment of Jagdeep Singh Grewal as a director on 12 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Mr James Cooper as a director on 12 August 2024 | |
06 Aug 2024 | AP03 | Appointment of Mrs Motunrayo Oyegunle as a secretary on 5 August 2024 | |
06 Aug 2024 | TM02 | Termination of appointment of Charlene Roderman as a secretary on 5 July 2024 | |
03 Apr 2024 | PSC05 | Change of details for Omega Diagnostics Group Plc as a person with significant control on 13 September 2023 | |
03 Apr 2024 | MR01 | Registration of charge SC1071780005, created on 25 March 2024 | |
28 Mar 2024 | AP03 | Appointment of Ms Charlene Roderman as a secretary on 7 March 2024 | |
19 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Aug 2023 | TM01 | Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 | |
31 Aug 2023 | TM02 | Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 | |
14 Aug 2023 | PSC05 | Change of details for Omega Diagnostics Group Plc as a person with significant control on 14 August 2023 | |
16 May 2023 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 16 May 2023 | |
05 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 April 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Colin King as a director on 18 January 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Sep 2021 | AP03 | Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 |