OMEGA TECHNICAL SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 20 PENYGRAIG ROAD BRYMBO WREXHAM CLWYD LL11 5AE UNITED KINGDOM

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN GARTON

View Document

05/08/165 August 2016 SECRETARY APPOINTED MR COLIN BERNARD GARTON

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE TAYLOR

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MR EDWARD MICHAEL GRIFFITHS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BERNARD GARTON / 16/03/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE TAYLOR / 16/03/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BERNARD GARTON / 17/03/2011

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE TAYLOR / 17/03/2011

View Document

20/06/1220 June 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

01/07/111 July 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RE SUB DIVISION 12/11/07

View Document

11/01/0811 January 2008 S-DIV 12/11/07

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/01/01

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 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