OMEGA CUSTOMS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Nw Estates Ltd as a person with significant control on 2023-02-01

View Document

04/08/254 August 2025 NewCessation of Oliver John Heath as a person with significant control on 2023-02-01

View Document

04/08/254 August 2025 NewCessation of Joanne Veronica Heath as a person with significant control on 2023-02-01

View Document

01/08/251 August 2025 NewChange of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17

View Document

18/07/2518 July 2025 NewChange of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Oliver John Heath as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Oliver John Heath on 2025-07-17

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Registered office address changed from 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD England to Bowland House Gadbrook Park Northwich Cheshire CW9 7TN on 2024-10-07

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

18/10/2218 October 2022 Particulars of variation of rights attached to shares

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/05/2110 May 2021 Registered office address changed from , Unit 20a Blakemere Village Chester Road, Sandiway, Northwich, CW8 2EB, England to Bowland House Gadbrook Park Northwich Cheshire CW9 7TN on 2021-05-10

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM UNIT 20A BLAKEMERE VILLAGE CHESTER ROAD SANDIWAY NORTHWICH CW8 2EB ENGLAND

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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