OMEGA DIAGNOSTICS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-03-31

View Document

13/08/2413 August 2024 Appointment of Mr James Cooper as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Jagdeep Singh Grewal as a director on 2024-08-12

View Document

06/08/246 August 2024 Termination of appointment of Charlene Roderman as a secretary on 2024-07-05

View Document

06/08/246 August 2024 Appointment of Mrs Motunrayo Oyegunle as a secretary on 2024-08-05

View Document

03/04/243 April 2024 Registration of charge SC1071780005, created on 2024-03-25

View Document

03/04/243 April 2024 Change of details for Omega Diagnostics Group Plc as a person with significant control on 2023-09-13

View Document

28/03/2428 March 2024 Appointment of Ms Charlene Roderman as a secretary on 2024-03-07

View Document

19/03/2419 March 2024 Satisfaction of charge 1 in full

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Paul Lea as a secretary on 2023-08-21

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Paul Lea as a director on 2023-08-21

View Document

14/08/2314 August 2023 Change of details for Omega Diagnostics Group Plc as a person with significant control on 2023-08-14

View Document

16/05/2316 May 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-16

View Document

05/04/235 April 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2022-04-29

View Document

03/02/223 February 2022 Appointment of Mr Jagdeep Singh Grewal as a director on 2022-01-18

View Document

28/01/2228 January 2022 Termination of appointment of Colin King as a director on 2022-01-18

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2021-03-31

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KIERON ANTONY HARBINSON / 20/08/2012

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

16/12/0416 December 2004 � NC 90000/92107 14/12/04

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0416 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 AMENDING 882R ALLOTMENT 29/12/03

View Document

15/01/0415 January 2004 DEC MORT/CHARGE *****

View Document

10/01/0410 January 2004 CONVE 29/12/03

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 � NC 70667/90000 29/12/03

View Document

08/01/048 January 2004 DEC MORT/CHARGE *****

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 PARTIC OF MORT/CHARGE *****

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 AUDITOR'S RESIGNATION

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: G OFFICE CHANGED 09/01/94 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/12/9230 December 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

30/12/9230 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 AUDITOR'S RESIGNATION

View Document

16/01/9016 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 010889

View Document

10/08/8910 August 1989 ADOPT MEM AND ARTS 010889

View Document

10/08/8910 August 1989 INC CAP TO �90667 010889

View Document

10/08/8910 August 1989 G122 CNACEL REDEEMED SHARES

View Document

10/08/8910 August 1989 ALLOTS 17667X�1 CCPO&18000X�1 ->

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 G123 BY �24000-�91667 010889

View Document

10/08/8910 August 1989 CANCELLATION OF REDEEME 010889

View Document

08/08/898 August 1989 PARTIC OF MORT/CHARGE 8914

View Document

03/08/893 August 1989 ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 PARTIC OF MORT/CHARGE 12336

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8810 May 1988 TO INC CAP TO �66667 290488

View Document

10/05/8810 May 1988 G123 NOTICE OF INCREASE

View Document

10/05/8810 May 1988 PUC2 ALLOTS 290488 20000X�1 ORD

View Document

10/05/8810 May 1988 ADOPT MEM AND ARTS 290488

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 080388

View Document

17/03/8817 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/8819 February 1988 PUC2(110288)10000X�1 ORD.

View Document

17/02/8817 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/02/88

View Document

17/02/8817 February 1988 PUC2(140188)24998X�1 ORD.

View Document

17/02/8817 February 1988 INC.CAP.BY 10000X�1 ORD 11/02/88

View Document

17/02/8817 February 1988 G123 NOTICE OF NEW CAP.�35000

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 11/02/88

View Document

09/02/889 February 1988 G123 NOTICE OF NEW CAP:�25000

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 14/01/88

View Document

09/02/889 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/01/88

View Document

09/02/889 February 1988 INC.CAP.BY 24900X�1 ORD 14/01/88

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 15/12/87

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED RANDOTTE (NO. 139) LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

15/10/8715 October 1987 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