OMEGA MINERALS PLC

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-11-30

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-11-21

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-11-21

View Document

07/01/257 January 2025 Secretary's details changed for Roselle Capital Limited on 2025-01-07

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-15

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

31/07/2431 July 2024 Full accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

24/04/2424 April 2024 Appointment of Mr Stephen Giordano as a director on 2024-04-24

View Document

04/03/244 March 2024 Full accounts made up to 2022-11-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

08/12/228 December 2022 Appointment of Roselle Capital Limited as a secretary on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Truva Corporate Administration Limited as a secretary on 2022-12-02

View Document

18/10/2218 October 2022 Full accounts made up to 2021-11-30

View Document

05/10/225 October 2022 Appointment of Truva Corporate Administration Limited as a secretary on 2022-09-05

View Document

05/10/225 October 2022 Termination of appointment of Colfax Corporate Services Limited as a secretary on 2022-10-05

View Document

01/10/221 October 2022 Appointment of Colfax Corporate Services Limited as a secretary on 2022-09-30

View Document

01/10/221 October 2022 Appointment of Mr Graham Robert Hiskett as a director on 2022-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/11/2114 November 2021 Termination of appointment of Michael Rolf Perlitz as a director on 2021-11-12

View Document

14/11/2114 November 2021 Appointment of Mr Richard Joseph Walker as a director on 2021-11-12

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR SOON HENG

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ZUCKERMAN

View Document

01/01/191 January 2019 DIRECTOR APPOINTED DR SOON HENG TEH

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

05/01/185 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 2380002

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GEORGE PAUL ZUCKERMAN

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYOTECH HOLDINGS LTD

View Document

03/01/183 January 2018 CORPORATE DIRECTOR APPOINTED OASIS CAPITAL MARKETS LTD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR OASIS CAPITAL GROUP PLC

View Document

02/01/182 January 2018 CORPORATE DIRECTOR APPOINTED CRYOTECH HOLDINGS LTD

View Document

02/01/182 January 2018 CESSATION OF STEPHEN GIORDANO AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIORDANO

View Document

12/12/1712 December 2017 SUB-DIVISION 01/12/17

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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