OMEGA WELL MONITORING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Dale Sweeney on 2024-11-07

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Dale Sweeney as a director on 2022-02-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED SHAUN MCGURK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MATHESON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY BURRIS II

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1923230004

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED JOHN CRAN MACKIE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED DAVID RAYMOND JANICEK

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CHRISTIAN BERNERT

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

09/11/179 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

05/07/175 July 2017 DIRECTOR APPOINTED WESLEY JAY BURRIS II

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREG KILMISTER

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM THE CAPITOL 431 UNION STREET ABERDEEN SCOTLAND AB11 6DA SCOTLAND

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY GARETH ASHTON

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR GREG KILMISTER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

08/10/138 October 2013 FORM AA03

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CRAVATTE

View Document

05/09/135 September 2013 SECTION 519

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATHESON / 13/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CRAVATTE / 13/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HARLEY CLARK / 13/08/2012

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED OMEGA DATA SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 CHANGE OF NAME 21/03/2012

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY APPOINTED GARETH ASHTON

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CRAVATTE / 14/04/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPROVAL OF FINANCE DOCUMENTS 22/12/2010

View Document

29/12/1029 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CRAVATTE / 23/10/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 COURT ORDER TO REMOVE APPOINTMENT DOCUMENTS FROM THE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CRAVATTE / 31/07/2008

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED PHILIPPE CRAVATTE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PASCAL BARTETTE LOGGED FORM

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED RICHARD PHILLIP HARLEY CLARK

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

10/04/0810 April 2008 ADOPT ARTICLES 03/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FRASER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BUYERS

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PETER JOHN STEWART LOGGED FORM

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 5 ALFORD PLACE ABERDEEN AB10 1YD

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 S366A DISP HOLDING AGM 31/12/98

View Document

31/12/9831 December 1998 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