OMEGA FLEET 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 |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with updates |
16/04/2416 April 2024 | Amended accounts made up to 2022-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Registered office address changed from Unit 3 Kendal Court London W3 0RU England to 11 Steele Road London NW10 7AS on 2024-03-06 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
17/06/2317 June 2023 | Termination of appointment of Mateus Tonet as a director on 2023-06-17 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
04/04/234 April 2023 | Registered office address changed from Suite 107 Victoria Road Unit 3 Woodward Buildings London W3 6FA England to Unit 3 Kendal Court London W3 0RU on 2023-04-04 |
04/04/234 April 2023 | Termination of appointment of Andreia Tonet as a secretary on 2023-03-28 |
04/04/234 April 2023 | Appointment of Mrs Andreia Cristina Tonet as a director on 2023-03-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Registered office address changed from Wing B, 2nd Floor,Lumiere House Elstree Way Borehamwood WD6 1JH England to Suite 107 Victoria Road Unit 3 Woodward Buildings London W3 6FA on 2021-08-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
24/03/2024 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, SECRETARY ANDRESSA CABRAL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
21/06/1821 June 2018 | SECRETARY APPOINTED MS ANDRESSA BUSTI CABRAL |
20/06/1820 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREIA TONET / 20/06/2018 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 12 STEELE ROAD PARK ROYAL LONDON NW10 7AS |
18/05/1818 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/05/176 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
05/07/165 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
16/11/1516 November 2015 | COMPANY NAME CHANGED OMEGA MOTORCYCLE TRAINING LTD CERTIFICATE ISSUED ON 16/11/15 |
13/11/1513 November 2015 | DIRECTOR APPOINTED MR MATEUS TONET |
13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ERCILIO DE OLIVEIRA |
06/07/156 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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