OMEGA FACILITY MANAGEMENT LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED CAMELIA NICOLETA BUCSA

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR CAMELIA BUCSA

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CAMELIA-NICOLETA BUCSA / 29/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / CAMELIA-NICOLETA BUCSA / 29/01/2021

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY DARIUSZ SIERADZKI

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 26 LAUNCESTON GARDENS GREENFORD UB6 7ET ENGLAND

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED CAMELIA-NICOLETA BUCSA

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ SIERADZKI

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA-NICOLETA BUCSA

View Document

13/01/2113 January 2021 CESSATION OF DARIUSZ HENRYK SIERADZKI AS A PSC

View Document

17/07/2017 July 2020 DISS REQUEST WITHDRAWN

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Accounts

31/01/2031 January 2020 APPLICATION FOR STRIKING-OFF

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 16 GARRICK CLOSE LONDON W5 1AS UNITED KINGDOM

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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