OMEGA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2019-03-03 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2020-03-03 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2019-03-31

View Document

02/08/232 August 2023 Administrative restoration application

View Document

02/08/232 August 2023 Confirmation statement made on 2021-03-03 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2020-03-31

View Document

02/08/232 August 2023 Full accounts made up to 2021-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2022-03-03 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2018-03-31

View Document

02/08/232 August 2023 Full accounts made up to 2017-03-31

View Document

08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

13/09/1713 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE-OLIVIER MASMEJEAN

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR PELAYO CORTINA KOPLOWITZ

View Document

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON SW1A 1HB

View Document

17/04/1317 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/129 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 933334

View Document

09/10/129 October 2012 ADOPT ARTICLES 06/09/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD STOCKS / 03/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO PEDRO CORTINA KOPLOWITZ / 03/03/2012

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO PEDRO CORTINA KOPLOWITZ / 14/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUILLERMO BREY SECADES / 14/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL FERNANDEZ DE BOBADILLA OSORIO / 14/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FANJUL MARTIN / 14/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-OLIVIER MASMEJEAN / 14/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD STOCKS / 14/03/2011

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID MILLER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MILLER

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ROXANNE DAVIES

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ROXANNE DAVIES

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PIERRE OLIVIER MASMEJEAN

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

16/06/0416 June 2004 £ NC 10000/433334 01/06/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED OMEGA CAPITAL ASSET MANAGEMENT L IMITED CERTIFICATE ISSUED ON 06/04/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 COMPANY NAME CHANGED OMEGA UNIVERSAL LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 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