OMEGA IT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 109 Albany Road Gillingham Kent ME7 4HW United Kingdom to Kingsley House, 3rd Floor Suite 306 37-45 Balmoral Road Gillingham ME7 4NT on 2025-03-28

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 37-45, Kingsley House, 3rd Floor Suite 306 Balmoral Road Gillingham ME7 4NT England to 109 Albany Road, Gillingham 109 Albany Road Gillingham Kent ME7 4HW on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 109 Albany Road, Gillingham 109 Albany Road Gillingham Kent ME7 4HW United Kingdom to 109 Albany Road Gillingham Kent ME7 4HW on 2024-11-12

View Document

03/09/243 September 2024 Registered office address changed from 109 Albany Road Gillingham Kent ME7 4HW England to 37-45 Balmoral Road, Gillingham, Kent, ME7 4NT 37-45 Balmoral Road Suite 306 Gillingham Kent ME7 4NT on 2024-09-03

View Document

03/09/243 September 2024 Registered office address changed from 37-45 Balmoral Road, Gillingham, Kent, ME7 4NT Balmoral Road Suite 306 Gillingham ME7 4NT England to 37-45, Kingsley House, 3rd Floor Suite 306 Balmoral Road Gillingham ME7 4NT on 2024-09-03

View Document

03/09/243 September 2024 Registered office address changed from 37-45 Balmoral Road, Gillingham, Kent, ME7 4NT 37-45 Balmoral Road Suite 306 Gillingham Kent ME7 4NT United Kingdom to 37-45 Balmoral Road, Gillingham, Kent, ME7 4NT Balmoral Road Suite 306 Gillingham ME7 4NT on 2024-09-03

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Timea Georgina Szabo as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Miss Timea Georgina Szabo as a secretary on 2022-03-01

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

29/02/2029 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/12/1925 December 2019 REGISTERED OFFICE CHANGED ON 25/12/2019 FROM 172E BROADWAY 172E BROADWAY, BEXLEYHEATH BEXLEYHEATH KENT DA6 7BN UNITED KINGDOM

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM BUCKINGHAM COURT SUITE 2 3 78 BUCKINGHAM GATE LONDON SW1E 6PD UNITED KINGDOM

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO KRISZTIAN SZABO / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR LASZLO SZABO / 01/12/2018

View Document

29/11/1829 November 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/11/1829 November 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM SUITE 2.3 78 BUCKINGHAM GATE LONDON LONDON SW1E 6PE UNITED KINGDOM

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA ROMHANYI

View Document

12/12/1712 December 2017 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