OMEGA ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

01/12/241 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM FRANCIS SHADWICK / 29/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 SAIL ADDRESS CHANGED FROM: SUITE 24 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 24 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM FRANCIS SHADWICK / 21/12/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 65 DUKE STREET LONDON W1M 6AJ

View Document

14/12/0614 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 COMPANY NAME CHANGED OMEGA OMEGA LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

05/01/065 January 2006 COMPANY NAME CHANGED OMEGA ANALYSIS LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

09/11/059 November 2005 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