OMEGA DATABASE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM
UNIT 36 CENTURY BUSINESS CENTRE, CENTURY PARK
MANVERS
ROTHERHAM
SOUTH YORKSHIRE
S63 5DA
ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
139 FURLONG ROAD
BOLTON-UPON-DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 8HD

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JAYNE SMITH / 01/03/2013

View Document

11/02/1411 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY AND PAYROLL (UK) LTD / 01/03/2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
12A GOLDTHORPE IND ESTATE
COMMERCIAL ROAD
GOLDTHORPE
SOUTH YORKSHIRE
S63 9BL
UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 CORPORATE SECRETARY APPOINTED ACCOUNTANCY AND PAYROLL (UK) LTD

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
12 PINEHURST RISE
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8TJ

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN SMITH

View Document

10/03/1110 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINT PERSON AS DIRECTOR

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 18/02/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS KATHRYN JAYNE SMITH

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SMITH / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 14/03/2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
45 LOW GOLDEN SMITHIES, SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8DF

View Document

20/02/0820 February 2008 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