OMEGA LOCUMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-23

View Document

23/08/2423 August 2024 Annual accounts for year ending 23 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-23

View Document

23/08/2323 August 2023 Annual accounts for year ending 23 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-08-23

View Document

23/08/2223 August 2022 Annual accounts for year ending 23 Aug 2022

View Accounts

10/04/2210 April 2022 Director's details changed for Mr Venkat Palaniappan on 2022-04-10

View Document

10/04/2210 April 2022 Change of details for Mr Venket Palaniappan as a person with significant control on 2022-04-10

View Document

10/04/2210 April 2022 Registered office address changed from 9 Saw Mill Way Burton on Trent Staffordshire DE14 2JL England to 20-22 Wenlock Road London N1 7GU on 2022-04-10

View Document

09/01/229 January 2022 Total exemption full accounts made up to 2021-08-23

View Document

23/08/2123 August 2021 Annual accounts for year ending 23 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

23/08/2023 August 2020 Annual accounts for year ending 23 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MR VENKAT PALANIAPPAN

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY MEENAL THANNEERMALAI

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MEENAL THANNEERMALAI

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED DR MEENAL THANNEERMALAI

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MEENAL THANNEERMALAI

View Document

23/08/1923 August 2019 Annual accounts for year ending 23 Aug 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/11/1825 November 2018 23/08/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 Annual accounts for year ending 23 Aug 2018

View Accounts

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT PALANIAPPAN / 10/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT PALANIAPPAN / 10/03/2018

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

14/11/1714 November 2017 23/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 Annual accounts for year ending 23 Aug 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 23 August 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 115 BELVEDERE ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0RF

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 9 SAW MILL WAY BURTON ON TRENT STAFFORDSHIRE DE14 2JL ENGLAND

View Document

23/08/1623 August 2016 Annual accounts for year ending 23 Aug 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 23 August 2015

View Document

23/08/1523 August 2015 Annual accounts for year ending 23 Aug 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 23 August 2014

View Document

23/08/1423 August 2014 Annual accounts for year ending 23 Aug 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 23 August 2013

View Document

23/08/1323 August 2013 Annual accounts for year ending 23 Aug 2013

View Accounts

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 12 ST JAMES COURT GRANTS YARD BURTON-ON-TRENT STAFFS DE14 1BD ENGLAND

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 23 August 2012

View Document

23/08/1223 August 2012 Annual accounts for year ending 23 Aug 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 23 August 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT PALANIAPPAN / 10/11/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR MEENAL THANNEERMALAI / 10/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MEENAL THANNEERMALAI / 10/11/2011

View Document

23/07/1123 July 2011 REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 14 , PAVILION GROVE LOWER OUTWOODS STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NY ENGLAND

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 100

View Document

09/12/109 December 2010 CURREXT FROM 28/02/2011 TO 23/08/2011

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 55 FOXHOLLOW OADBY LEICESTER LE2 4QY ENGLAND

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 14, PAVILION GROVE LOWER OUTWOODS STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NY ENGLAND

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DR MEENAL THANNEERMALAI

View Document

25/02/1025 February 2010 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