OMEGA - ENDING ISOLATION, ENDING LONELINESS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Inderjit Singh Gill as a director on 2025-04-29

View Document

22/05/2522 May 2025 Termination of appointment of Angus Austin Gregory as a director on 2025-04-29

View Document

14/04/2514 April 2025 Appointment of Mr Harjinder Dool as a director on 2025-04-14

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

08/11/248 November 2024 Termination of appointment of James Howard Rutherford as a director on 2024-10-26

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

10/05/2410 May 2024 Appointment of Mr Inderjit Singh Gill as a director on 2024-04-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/03/2424 March 2024 Certificate of change of name

View Document

15/11/2315 November 2023 Termination of appointment of Terry Williams as a director on 2023-10-12

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Susan Barber as a director on 2023-07-24

View Document

09/08/239 August 2023 Appointment of Mr Terry Williams as a director on 2023-07-24

View Document

12/05/2312 May 2023 Termination of appointment of Gail Monique Stephens as a director on 2023-02-23

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/04/236 April 2023 Appointment of Angus Austin Gregory as a director on 2023-03-23

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED JENNIFER MARY EVANS

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS CHRISTINE ANN DAVIES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS GAIL MONIQUE STEPHENS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR DAVID JOHN JAMES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA GRIFFIN

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES HOWARD RUTHERFORD

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY CLARK

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MS SALLY TAYLOR

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA HUGHES

View Document

13/04/1613 April 2016 02/04/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY HEATH

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS SHEILA HUGHES

View Document

10/04/1510 April 2015 02/04/15 NO MEMBER LIST

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TERESA LINDA GRIFFIN / 03/04/2014

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 02/04/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 02/04/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR. LINTON WATERS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MEEHAN

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR RODNEY JEREMY CLARK

View Document

08/04/118 April 2011 02/04/11 NO MEMBER LIST

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR TERESA LINDA GRIFFIN / 08/04/2011

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HARES

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TERESA LINDA GRIFFIN / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON THOMAS / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HARFS / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BRERETON HEATH / 02/04/2010

View Document

05/05/105 May 2010 02/04/10 NO MEMBER LIST

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR KERI THOMAS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED HELEN CLARE MEEHAN

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED HENRY BRERETON HEATH

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED PETER JAMES HARFS

View Document

22/06/0922 June 2009 ALTER MEMORANDUM 03/12/2007

View Document

22/06/0922 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY RODNEY CLARK

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 25 THE CRESCENT TOWN WALLS SHREWSBURY SHROPSHIRE SY1 1TH

View Document

17/10/0817 October 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RODNEY CLARK / 14/04/2008

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED THE NATIONAL ASSOCIATION FOR END OF LIFE CARE CERTIFICATE ISSUED ON 31/12/07

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 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