OMEGA WELL INTERVENTION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mr David George Forsyth on 2024-03-01

View Document

09/05/249 May 2024 Change of details for Mr Mark James Buyers as a person with significant control on 2024-03-01

View Document

09/05/249 May 2024 Director's details changed for Mr Mark James Buyers on 2024-03-01

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

14/06/2314 June 2023 Auditor's resignation

View Document

04/04/234 April 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

02/01/212 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

29/06/1829 June 2018 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CHANGE OF NAME 08/08/2017

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED OMEGA COMPLETION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FORSYTH / 30/06/2013

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BUYERS / 30/09/2010

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BUYERS / 07/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FORSYTH / 07/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT FRASER / 07/10/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 07/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 GBP IC 114.73/112.44 17/11/08 GBP SR [email protected]=2.29

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRASER / 04/03/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 £ IC 118/115 27/03/07 £ SR [email protected]=3

View Document

16/04/0716 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 S-DIV 03/08/00

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 5 ALFORD PLACE ABERDEEN AB10 1YD

View Document

11/07/0011 July 2000 SUB DIVISION OF SHARES 26/06/00

View Document

11/07/0011 July 2000 ACQU OF 55000 ORD SHARE 26/06/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 S386 DIS APP AUDS 07/10/98

View Document

07/10/987 October 1998 S366A DISP HOLDING AGM 07/10/98

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