OMEGA CHILD SERVICES (OCS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/05/2411 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ABAYOMI MAYOWA FOLORUNSO

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS OLUWAKEMI ABIMBOLA AKANDE / 31/05/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 89 PORTERS AVENUE DAGENHAM ESSEX RM9 5YU ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWAKEMI ABIMBOLA AKANDE / 31/05/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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