OMEGA PROJECT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
| 07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
| 29/11/2129 November 2021 | Application to strike the company off the register |
| 01/07/211 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEYER / 08/03/2017 |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 45 CASSINI DRIVE OAKHURST SWINDON WILTSHIRE SN25 2JX |
| 05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/02/1627 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/03/151 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/03/1321 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 20/03/1320 March 2013 | SECRETARY APPOINTED MRS HEATHER JULIE MEYER |
| 15/02/1315 February 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 100 |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEYER / 21/02/2010 |
| 22/02/1022 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY PENNY TAYLOR |
| 10/03/0910 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 02/01/082 January 2008 | NEW SECRETARY APPOINTED |
| 07/12/077 December 2007 | COMPANY NAME CHANGED BROOKSON (5256D) LIMITED CERTIFICATE ISSUED ON 07/12/07 |
| 12/11/0712 November 2007 | SECRETARY RESIGNED |
| 21/07/0721 July 2007 | NEW SECRETARY APPOINTED |
| 11/07/0711 July 2007 | SECRETARY RESIGNED |
| 11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 23/02/0723 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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