OMEGA TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Conrad Blenkinsop as a director on 2023-03-30

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

31/07/2131 July 2021

View Document

31/07/2131 July 2021

View Document

31/07/2131 July 2021

View Document

31/07/2131 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Appointment of Mr Anthony Fuller as a director on 2021-07-26

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of David Geoffrey Tipton as a director on 2021-07-01

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

19/08/1919 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GREG WRIGHT

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH VORIH

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GREG WRIGHT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS ANDREA LORRAINE HOWARD

View Document

15/10/1815 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

15/10/1815 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHENS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JOSEPH VORIH

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DALE

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DAVID GEOFFREY TIPTON

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZAINON SHAHIN

View Document

09/12/149 December 2014 SECT 519 AUDS RES

View Document

25/11/1425 November 2014 S.519 COMPANIES ACT 2006

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ZAINON EID JOHN SHAHIN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CRONAN

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STEPHENS / 02/07/2013

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECTION 519

View Document

16/02/1216 February 2012 AUDITOR'S RESIGNATION

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR JOHN JEFRREY CRONAN

View Document

07/11/117 November 2011 SECRETARY APPOINTED MISS ANDREA LORRAINE HOWARD

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD KREMHELLER

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR ROBERT SCOTT MARTIN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MILTON HOLLANDER

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JAMES RAYMOND DALE

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ROGER JOHN STEPHENS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR JAMES CHARLES WEBSTER

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY HOLLANDER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KREMHELLER / 01/07/2009

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9929 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 25 SWANNINGTON ROAD COTTAGE LANE INDUSTRIAL ESTSTE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6TU

View Document

26/05/9826 May 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 11 ST.JAMES'S SQUARE MANCHESTER M2 6DR

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9421 July 1994 £ NC 260000/520000 19/05/94

View Document

03/07/943 July 1994 S386 DISP APP AUDS 22/04/94

View Document

03/07/943 July 1994 ALLOT REDEEMABLE SHARES 19/05/94

View Document

03/07/943 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/94

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED OMEGA ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

28/06/9328 June 1993 S252 DISP LAYING ACC 21/06/93

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/931 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/93

View Document

01/02/931 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 COMPANY NAME CHANGED SIMPLETWICE LIMITED CERTIFICATE ISSUED ON 02/02/93

View Document

04/01/934 January 1993 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