OMEGA OFFSHORE ENGINEERING SERVICES LTD

Company Documents

DateDescription
01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE

View Document

01/10/181 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/1820 August 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN CLARKE / 05/04/2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/05/156 May 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

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN CLARKE / 24/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JILLIAN CLARKE

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/04/1317 April 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

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 01/01/2011

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 06/03/08 STATEMENT OF CAPITAL GBP 99

View Document

12/05/1012 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 100

View Document

06/04/106 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 06/04/2010

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 06/04/2010

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLARK / 01/01/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 18/04/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 31/03/2008

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 12/03/2008

View Document

05/03/085 March 2008 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