OMEGACHEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued | 
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued | 
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-04 with no updates | 
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended | 
| 18/07/2518 July 2025 | Compulsory strike-off action has been suspended | 
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off | 
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off | 
| 29/09/2429 September 2024 | Confirmation statement made on 2024-07-04 with no updates | 
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued | 
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued | 
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off | 
| 26/04/2426 April 2024 | Previous accounting period shortened from 2023-07-26 to 2023-07-25 | 
| 26/10/2326 October 2023 | Unaudited abridged accounts made up to 2022-07-31 | 
| 26/07/2326 July 2023 | Current accounting period shortened from 2022-07-27 to 2022-07-26 | 
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-04 with no updates | 
| 26/04/2326 April 2023 | Previous accounting period shortened from 2022-07-28 to 2022-07-27 | 
| 19/04/2319 April 2023 | Notification of Ricahrd Oliver as a person with significant control on 2023-01-01 | 
| 09/03/239 March 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to The Cottage Village Street Adwick-Le-Street Doncaster DN6 7AD on 2023-03-09 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 29/04/2229 April 2022 | Appointment of Mr Richard John Oliver as a director on 2022-04-29 | 
| 28/10/2128 October 2021 | Unaudited abridged accounts made up to 2020-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 28/07/2128 July 2021 | Previous accounting period shortened from 2020-07-30 to 2020-07-29 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES | 
| 09/07/209 July 2020 | DIRECTOR APPOINTED MISS SONYA PADGETT | 
| 12/05/2012 May 2020 | 31/07/19 UNAUDITED ABRIDGED | 
| 17/04/2017 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2020 | 
| 17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN OLIVER | 
| 05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES | 
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES | 
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED | 
| 20/09/1720 September 2017 | DIRECTOR APPOINTED SARAH ANN MORRIS | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES | 
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | 
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 29/07/1529 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders | 
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER / 27/08/2014 | 
| 28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD OLIVER / 27/08/2014 | 
| 28/08/1428 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 27/08/1327 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLIVER / 27/08/2013 | 
| 27/08/1327 August 2013 | Annual return made up to 4 July 2013 with full list of shareholders | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 26/07/1226 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders | 
| 26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLIVER / 26/07/2012 | 
| 04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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