OMEGA DIGITAL LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

14/08/2514 August 2025 NewAppointment of Mr John Constable as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewTermination of appointment of Gary Peter Turner as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewTermination of appointment of Luis Miguel Arteaga as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewAppointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04

View Document

12/12/2412 December 2024 Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Gary Peter Turner as a director on 2024-12-12

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Christopher David Simmonds as a director on 2024-06-28

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Ewan Moore as a director on 2024-05-24

View Document

05/07/245 July 2024 Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Termination of appointment of Gary Peter Turner as a director on 2022-11-03

View Document

26/10/2226 October 2022 Appointment of Mr Ewan Moore as a director on 2022-10-20

View Document

26/10/2226 October 2022 Appointment of Mr Christopher David Simmonds as a director on 2022-10-20

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL ADAMS

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ADAMS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O OMEGA HOLIDAYS PLC WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ

View Document

12/09/1712 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1712 September 2017 ADOPT ARTICLES 01/09/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR LUIS MIGUEL ARTEAGA

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR GARY PETER TURNER

View Document

06/09/176 September 2017 CESSATION OF OMEGA HOLIDAYS PLC AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA HOLIDAYS GROUP LIMITED

View Document

06/09/176 September 2017 CESSATION OF OMEGA HOLIDAYS PLC AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA HOLIDAYS PLC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

01/09/171 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED THE ACCOMMODATION COMPANY LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ADAMS / 16/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVID ADAMS / 16/08/2012

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SYKES

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: DOUGLAS & GRAHAME, SHENSTONE BUSINES, LYNN LANE, SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0SB

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

05/04/025 April 2002 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