OMEGA LIFESCIENCE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 332 Marsh Lane Birmingham B23 6HP England to 85 Marsh Lane Solihull B91 2PE on 2023-01-10

View Document

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

View Accounts

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS ARCHANABEN RAJENDRAKUMAR PATEL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR OLUBUNMI SODIQ OLALEKAN

View Document

06/01/206 January 2020 COMPANY NAME CHANGED OMEGA WHOLESALE LTD CERTIFICATE ISSUED ON 06/01/20

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information