OMEGA NORTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Marc Gerald Coleman as a director on 2025-03-19

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

04/01/254 January 2025 Termination of appointment of Lynn Wilson as a secretary on 2024-12-20

View Document

04/01/254 January 2025 Termination of appointment of Craig Robert Swinhoe as a director on 2024-12-20

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Notification of Omega Plastics (Holdings) Limited as a person with significant control on 2024-10-29

View Document

18/11/2418 November 2024 Registration of charge 032963870007, created on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Omega Plastics Group Limited as a person with significant control on 2024-10-29

View Document

03/04/243 April 2024 Termination of appointment of Christopher Scott Thompson as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Peter Allen Sayer as a director on 2023-12-01

View Document

19/09/2319 September 2023 Appointment of Mr Ian Mallett as a director on 2023-09-04

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / OMEGA PLASTICS (HOLDINGS) LIMITED / 22/05/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PETER ALLEN SAYER

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JULIAN JAMIESON

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 33 BENTALL BUSINESS PARK WASHINGTON TYNE & WEAR NE37 7JD UNITED KINGDOM

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / OMEGA PLASTICS (HOLDINGS) LIMITED / 01/03/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 2 CONISTON COURT CONISTON ROAD RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RP

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONE / 30/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 30/06/2017

View Document

03/07/173 July 2017 SECRETARY APPOINTED MRS LYNN WILSON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY KEITH MARTIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032963870006

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032963870005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 SECRETARY APPOINTED KEITH MARTIN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY ARTHUR BORRELL

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REDUCE ISSUED CAPITAL 20/09/2011

View Document

29/09/1129 September 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 SOLVENCY STATEMENT DATED 20/09/11

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 100000

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRONE / 24/12/2010

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O EXPRESS GROUP KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0EG

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/01/0810 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

06/07/066 July 2006 £ NC 300000/706166 19/06/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED VIRDEV EUROPE LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: KINGS PARK 5TH AVENUE TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0AF

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0EG

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 COMPANY NAME CHANGED EXPRESS PRODUCT DEVELOPMENT LIMI TED CERTIFICATE ISSUED ON 09/10/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 £ NC 100000/300000 13/10/99

View Document

30/12/9930 December 1999 NC INC ALREADY ADJUSTED 13/10/99

View Document

30/12/9930 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information