OMEGA CLEANING CONTRACTS LIMITED

Company Documents

DateDescription
07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 13 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BZ ENGLAND

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY CHERYL LOWE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MRS CHERYL DIANE LOWE

View Document

19/05/1119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY HILARY ROGERS

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY HILARY ROGERS

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEIGHINGTON / 02/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/08/096 August 2009 DIRECTOR RESIGNED MICHAEL ROGERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR ALEXANDER HEIGHINGTON

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 190A GEORGE LANE SOUTH WOODFORD LONDON E18 1AY

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/04/06; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/08/03

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/05/9110 May 1991 SECRETARY RESIGNED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 Incorporation

View Document

26/04/9126 April 1991 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