OMEGA EARTHING SYSTEMS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Jatinder Bhambra as a secretary on 2024-03-01

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Ranbir Kumar Bhalla as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Jatinder Bhambra as a secretary on 2023-09-01

View Document

17/05/2317 May 2023 Appointment of Mr Robert James O'malley as a director on 2023-05-15

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR NEIL RICHARD SHAILER

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GRUMMITT

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR RANBIR KUMAR BHALLA

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR DAVID JOHN GRUMMITT

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY SEAN MCMANUS

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ADRIAN PETER PAGE

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR SEAN ANDREW MCMANUS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENZIE

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WATKINS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN GARCIA

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MCELHONE

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS CAROLYN JANE WATKINS

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MR PAUL MCKENZIE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARTON

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HENSHAW

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED COLIN THOMAS MCELHONE

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARTON / 27/02/2008

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: PRIVATE ROAD NO 7 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JW

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED OMEGA EARTHING LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

18/07/9518 July 1995 COMPANY NAME CHANGED FORAY 799 LIMITED CERTIFICATE ISSUED ON 19/07/95

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9521 April 1995 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