OMEGA MINERALS PLC
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Full accounts made up to 2024-11-30 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Statement of capital following an allotment of shares on 2025-03-05 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-11-21 |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-11-21 |
07/01/257 January 2025 | Secretary's details changed for Roselle Capital Limited on 2025-01-07 |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-09-15 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
31/07/2431 July 2024 | Full accounts made up to 2023-11-30 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
24/04/2424 April 2024 | Appointment of Mr Stephen Giordano as a director on 2024-04-24 |
04/03/244 March 2024 | Full accounts made up to 2022-11-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
09/09/239 September 2023 | Confirmation statement made on 2023-09-09 with updates |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with updates |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
11/08/2311 August 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
08/12/228 December 2022 | Appointment of Roselle Capital Limited as a secretary on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Truva Corporate Administration Limited as a secretary on 2022-12-02 |
18/10/2218 October 2022 | Full accounts made up to 2021-11-30 |
05/10/225 October 2022 | Appointment of Truva Corporate Administration Limited as a secretary on 2022-09-05 |
05/10/225 October 2022 | Termination of appointment of Colfax Corporate Services Limited as a secretary on 2022-10-05 |
01/10/221 October 2022 | Appointment of Colfax Corporate Services Limited as a secretary on 2022-09-30 |
01/10/221 October 2022 | Appointment of Mr Graham Robert Hiskett as a director on 2022-09-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
14/11/2114 November 2021 | Termination of appointment of Michael Rolf Perlitz as a director on 2021-11-12 |
14/11/2114 November 2021 | Appointment of Mr Richard Joseph Walker as a director on 2021-11-12 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
13/06/1913 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR SOON HENG |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
01/01/191 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ZUCKERMAN |
01/01/191 January 2019 | DIRECTOR APPOINTED DR SOON HENG TEH |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM |
05/01/185 January 2018 | 04/01/18 STATEMENT OF CAPITAL GBP 2380002 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR GEORGE PAUL ZUCKERMAN |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYOTECH HOLDINGS LTD |
03/01/183 January 2018 | CORPORATE DIRECTOR APPOINTED OASIS CAPITAL MARKETS LTD |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR OASIS CAPITAL GROUP PLC |
02/01/182 January 2018 | CORPORATE DIRECTOR APPOINTED CRYOTECH HOLDINGS LTD |
02/01/182 January 2018 | CESSATION OF STEPHEN GIORDANO AS A PSC |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIORDANO |
12/12/1712 December 2017 | SUB-DIVISION 01/12/17 |
21/11/1721 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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