OMEGA UNDERWRITING AGENTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr. Sheldon Lacy as a director on 2024-07-18

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Michael Clive Watson as a director on 2024-07-18

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

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

01/07/211 July 2021 Register inspection address has been changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ

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

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY RAISHBROOK

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DALY

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

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 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MRS. MARIANA DAOUD-O'CONNELL

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANNING

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

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 5TH FLOOR NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

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

02/10/152 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

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DALY / 01/09/2013

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

11/12/1211 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 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

11/12/1211 December 2012 SAIL ADDRESS CREATED

View Document

07/12/127 December 2012 AUDITOR'S RESIGNATION

View Document

06/11/126 November 2012 DIRECTOR APPOINTED STEPHEN TREVOR MANNING

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MICHAEL CLIVE WATSON

View Document

06/11/126 November 2012 DIRECTOR APPOINTED ROBERT DAVID LAW

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

11/10/1211 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

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

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR DARIA VANOUS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FIELD

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEXTON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN OAKES

View Document

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

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MERCER

View Document

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

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DARIA VANOUS / 22/09/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR ROGER ANTHONY FIELD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR RICHARD ANTHONY PEXTON

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM MERCER / 02/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS POWELL / 22/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENTON RAISHBROOK / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ROBIN GEOFFREY OAKES

View Document

16/09/1016 September 2010 ADOPT ARTICLES 20/05/2010

View Document

16/09/1016 September 2010 ADOPT ARTICLES 15/04/2010

View Document

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

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER FIEDEROWICZ

View Document

08/10/098 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MS DARIA VANOUS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ROGER MORGAN

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA DAVIES

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED WALTER MICHAEL FIEDEROWICZ

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR IAN WILLIAM MERCER

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARBER

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BURCHETT

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

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

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 118-119 FENCHURCH STREET LONDON EC3M 5BA

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 6TH FLOOR BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AF

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 S366A DISP HOLDING AGM 23/02/99

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 S252 DISP LAYING ACC 12/06/98

View Document

07/07/987 July 1998 S366A DISP HOLDING AGM 12/06/98

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 £ NC 100/1000000 14/01/98

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED FOSSILDRIFT LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

22/09/9722 September 1997 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