OMEGA VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON / 01/04/2013

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 SAIL ADDRESS CHANGED FROM: 12 STOURBRIDGE ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0QT UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM SUITE NO. 2 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB UNITED KINGDOM

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 12 STOURBRIDGE ROAD HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 0QT

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON / 08/02/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0926 June 2009 Appointment Terminate, Director And Secretary Caroline Patricia Gillman Logged Form

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: ST HELENAS HOUSE 6 ROBY ROAD HUYTON LIVERPOOL L36 4HE

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED JONATHAN GILLMAN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED SIMON WATSON

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 First Gazette

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: ST HELENES HOUSE 6 ROBY ROAD HUYTON LIVERPOOL L36 4HE

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 39-45 FOX STREET LIVERPOOL L3 3BQ

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 58-66 FOX STREET LIVERPOOL MERSEYSIDE L3 3BQ

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/03/02

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 418 SCOTLAND ROAD LIVERPOOL MERSEYSIDE L5 5AT

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information