OMEGA CUSTOMS SOLUTIONS 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 | Notification of Nw Estates Ltd as a person with significant control on 2023-02-01 |
04/08/254 August 2025 New | Cessation of Oliver John Heath as a person with significant control on 2023-02-01 |
04/08/254 August 2025 New | Cessation of Joanne Veronica Heath as a person with significant control on 2023-02-01 |
01/08/251 August 2025 New | Change of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17 |
18/07/2518 July 2025 New | Change of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mrs Joanne Veronica Heath as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Mr Oliver John Heath as a person with significant control on 2025-07-17 |
17/07/2517 July 2025 New | Director's details changed for Mr Oliver John Heath on 2025-07-17 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/10/247 October 2024 | Registered office address changed from 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD England to Bowland House Gadbrook Park Northwich Cheshire CW9 7TN on 2024-10-07 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
18/10/2218 October 2022 | Particulars of variation of rights attached to shares |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Change of share class name or designation |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/05/2110 May 2021 | Registered office address changed from , Unit 20a Blakemere Village Chester Road, Sandiway, Northwich, CW8 2EB, England to Bowland House Gadbrook Park Northwich Cheshire CW9 7TN on 2021-05-10 |
10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM UNIT 20A BLAKEMERE VILLAGE CHESTER ROAD SANDIWAY NORTHWICH CW8 2EB ENGLAND |
02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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