Advanced company searchLink opens in new window

OMEGA WELL INTERVENTION LIMITED

Company number SC190060

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)
21 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-08
18 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr David George Forsyth on 30 June 2013
22 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
07 Apr 2016 CH01 Director's details changed for Mr Mark James Buyers on 30 September 2010
14 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 112.44
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 112.44
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 112.44
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
09 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
11 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Simon Benedict Fraser on 7 October 2009
11 Nov 2009 CH01 Director's details changed for David George Forsyth on 7 October 2009
11 Nov 2009 CH04 Secretary's details changed for Raeburn Christie Clark & Wallace on 7 October 2009
11 Nov 2009 CH01 Director's details changed for Mark James Buyers on 7 October 2009
08 Sep 2009 AA Accounts for a small company made up to 31 December 2008
31 Dec 2008 169 Gbp ic 114.73/112.44\17/11/08\gbp sr 229@0.01=2.29\