OMEGA ASBESTOS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Appointment of Mr James Riley as a director on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Gary Mckendrick as a director on 2025-03-28

View Document

30/03/2530 March 2025 Cessation of Hayley Mckendrick as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Cessation of Gary Mckendrick as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Cessation of Steve Hubery as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Notification of Environmental Essentials Limited as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Registered office address changed from Wellsprings Business Centre Durham Road West Bowburn Durham DH6 5AU to Unit 3 Arlington Court Cannel Row Silverdale Newcastle Staffordshire ST5 6SS on 2025-03-30

View Document

30/03/2530 March 2025 Appointment of Mr Martyn Christopher Crowfoot as a director on 2025-03-28

View Document

30/03/2530 March 2025 Appointment of Mr Alexander Sleeth as a director on 2025-03-28

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2019-07-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Change of details for Mr Steve Hubery as a person with significant control on 2023-07-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

21/07/2321 July 2023 Change of details for Mrs Hayley Mckendrick as a person with significant control on 2023-07-18

View Document

21/07/2321 July 2023 Change of details for Mr Gary Mckendrick as a person with significant control on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/07/2222 July 2022 08/07/22 Statement of Capital gbp 100.3

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HUBERY / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE HUBERY / 08/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

06/07/206 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/07/1911 July 2019 Confirmation statement made on 2019-07-08 with no updates

View Document

07/06/197 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 100.30

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR CRAIG JOHNSTON

View Document

25/03/1925 March 2019 ADOPT ARTICLES 15/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCKENDRICK / 15/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MCKENDRICK / 15/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE HUBERY

View Document

01/03/191 March 2019 CESSATION OF RICHARD PETER CLARKE AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MCKENDRICK

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073078320002

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 SUB-DIVISION 20/10/15

View Document

23/11/1523 November 2015 ADOPT ARTICLES 20/10/2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR STEVE HUBERY

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM, UNIT 3 OMEGA BUSINESS VILLAGE, THURSTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY MCKENDRICK / 08/08/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073078320001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CLARKE / 24/01/2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM, 2, MOXON COURT, NORTHALLERTON BUSINESS PARK THURSTON ROAD, NORTHALLERTON, DL6 2NG, UNITED KINGDOM

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR. GARY MCKENDRICK

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

06/08/106 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/07/108 July 2010 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