OMEGA SYSTEMS SOLUTIONS LTD

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ANNE MARKHAM / 31/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANNE MARKHAM / 31/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MARKHAM / 31/03/2012

View Document

06/02/126 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE MARKHAM / 30/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MARKHAM / 30/03/2011

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
C/O HUNTER MARSHALL & CO. LTD
SUITE C 1ST FLOOR HINKSEY COURT
WEST WAY, BOTLEY
OXFORDSHIRE
OX2 9JU

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM:
SUITE C FIRST FLOOR
HINKSEY COURT
BOTLEY OXFORD
OXFORDSHIRE OX2 9JU

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED
AGRION LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM:
4420 NASH COURT
JOHN SMITH DRIVE, OXFORD
BUSINESS PARK, OXFORD
OXFORDSHIRE OX4 2RU

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 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