OMEGA CONSULTING LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN GROVE / 31/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 37, MINSTER STREET, READING, BERKSHIRE, RG1 2RY.

View Document

14/04/9614 April 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 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