OMEGA SCAFFOLDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Director's details changed for Mr Jason Newton on 2022-07-04

View Document

19/01/2319 January 2023 Director's details changed for Mr Neil Barnfield on 2022-07-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Change of details for Omega Scaffolding Holdings Limited as a person with significant control on 2016-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 22/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CESSATION OF OMEGA SCAFFOLDING HOLDINGS LIMITED AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081051240001

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/06/1814 June 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA SCAFFOLDING HOLDINGS LIMITED

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 09/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEWTON / 05/10/2017

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081051240001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARNFIELD / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARNFIELD / 15/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM OMEGA HOUSE DALE STREET BILSTON WEST MIDLANDS WV14 7JY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM OMEGA SCAFFOLDING SOLUTIONS LIMITED DALE STREET BILSTON WEST MIDLANDS WV14 7JY ENGLAND

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 2 MOSTYN CRESCENT WEST BROMWICH WEST MIDLANDS B71 2QH

View Document

05/10/135 October 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM BEAZER HOUSE HARE STREET BILSTON WEST MIDLANDS WV14 7DX ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 60 WELLINGTON PLACE WEDNESFIELD ROAD WILLENHALL WEST MIDLANDS WV13 3AB UNITED KINGDOM

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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