- Company Overview for OMEGA WELL INTERVENTION LIMITED (SC190060)
- Filing history for OMEGA WELL INTERVENTION LIMITED (SC190060)
- People for OMEGA WELL INTERVENTION LIMITED (SC190060)
- More for OMEGA WELL INTERVENTION LIMITED (SC190060)
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
|
|
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
|
|
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
|
|
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
|
|
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\ |