OMEGA COMPUTERS (HAMPSHIRE) LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

27/05/1427 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: RIVER HOUSE HIGH STREET BROOM ALCESTER WARWICKSHIRE B50 4HN

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 AUDITOR'S RESIGNATION

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

10/06/0310 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE. RG21 1UQ

View Document

26/02/9426 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

21/02/9321 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

10/11/8310 November 1983 CERTIFICATE OF INCORPORATION

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