OMEGA LEASING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Oliver Andrew Whiddett as a director on 2024-12-20

View Document

24/12/2424 December 2024 Second filing for the appointment of Balasundarampillai Janagan as a director

View Document

20/12/2420 December 2024 Appointment of Mr Benjamin Patrick Hughes as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Edward Peter Charles Prince as a director on 2024-12-20

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Bobby Janagan on 2024-02-27

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Edward Peter Charles Prince as a director on 2023-03-10

View Document

22/02/2322 February 2023 Termination of appointment of Marcus Paul Dix as a director on 2023-02-13

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/12/212 December 2021 Satisfaction of charge 4 in full

View Document

02/12/212 December 2021 Satisfaction of charge 1 in full

View Document

02/12/212 December 2021 Satisfaction of charge 2 in full

View Document

02/12/212 December 2021 Satisfaction of charge 6 in full

View Document

02/12/212 December 2021 Satisfaction of charge 7 in full

View Document

02/12/212 December 2021 Satisfaction of charge 3 in full

View Document

02/12/212 December 2021 Satisfaction of charge 5 in full

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 Appointment of Bobby Janagan as a director on 2019-07-08

View Document

01/08/191 August 2019 DIRECTOR APPOINTED BOBBY JANAGAN

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 62 BUCKINGHAM GATE LONDON SW1E 6AT

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / ALPHA LEASING LIMITED / 06/06/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BRADY

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRETT / 23/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRETT / 30/10/2009

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRETT / 01/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADY / 01/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 65 BUCKINGHAM GATE LONDON SW1E 6AT

View Document

29/04/1429 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

30/10/1330 October 2013 SEC 519

View Document

28/10/1328 October 2013 SECTION 519

View Document

28/10/1328 October 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADY / 07/01/2013

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADY / 14/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRETT / 14/05/2012

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MISS RACHEL JOHNSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACKSON

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JACKSON / 20/04/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR HYLDA WILSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARK BRADY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GOLDSWORTHY

View Document

25/10/0725 October 2007 INTERIM DIVIDEND 02/10/07

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 S366A DISP HOLDING AGM 26/10/06

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; NO CHANGE OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/05/02; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/05/01; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

07/06/997 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

07/06/997 June 1999 US$ NC 20000000/100 26/05/99

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 NC DEC ALREADY ADJUSTED 26/05/99

View Document

26/05/9926 May 1999 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