OMEGA ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

29/11/2229 November 2022 Return of final meeting in a members' voluntary winding up

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Patrick Duffy on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Omega Underwriting Holdings Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MS. LAURIE DAVISON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR. NIGEL SINCLAIR MEYER

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDEN

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA UNDERWRITING HOLDINGS LIMITED

View Document

05/01/185 January 2018 CESSATION OF OMEGA UNDERWRITING HOLDINGS LIMITED AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MRS. MARIANA DAOUD-O'CONNELL

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MICHAEL DUFFY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR. ROBERT JOHN HARDEN

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3 7LP

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR. STUART ROBERT DAVIES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANNING

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECOND FILING FOR FORM TM02

View Document

18/07/1318 July 2013 SECOND FILING FOR FORM AP03

View Document

14/06/1314 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP ENGLAND

View Document

10/12/1210 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI

View Document

07/12/127 December 2012 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 DIRECTOR APPOINTED STEPHEN TREVOR MANNING

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MICHAEL CLIVE WATSON

View Document

08/11/128 November 2012 DIRECTOR APPOINTED ROBERT DAVID LAW

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DALY

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MR PAUL DONOVAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID MICHAEL REED

View Document

18/03/1118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE JAMES

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADIE

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ADIE / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN DALY / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JAMES / 01/02/2010

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR ANDREW JAMES ADIE

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TOLLIDAY

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

09/10/079 October 2007 CHANGE OF ARD 27/09/07

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 S80A AUTH TO ALLOT SEC 15/08/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED OMEGA GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company