OMEGATECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-05-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Appointment of Mrs Francesca Reda as a director on 2023-03-01 |
02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LUIS REDA / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS REDA / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS REDA / 25/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/03/1220 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/03/1123 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 144-146 KINGS CROSS ROAD LONDON WC1X 9DU |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/03/108 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUIS REDA / 08/03/2010 |
22/12/0922 December 2009 | PREVEXT FROM 28/02/2009 TO 31/05/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/05/072 May 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/04/054 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | COMPANY NAME CHANGED OMEGA TECH LIMITED CERTIFICATE ISSUED ON 13/01/04 |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/03/037 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
27/03/0127 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 29/02/00 |
10/03/0010 March 2000 | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
13/04/9913 April 1999 | RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS |
25/09/9825 September 1998 | REGISTERED OFFICE CHANGED ON 25/09/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
25/09/9825 September 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/09/9825 September 1998 | DIRECTOR RESIGNED |
25/09/9825 September 1998 | NEW DIRECTOR APPOINTED |
25/09/9825 September 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/9823 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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