OMEGO CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/03/244 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-11-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-11-16 with no updates |
| 21/02/2321 February 2023 | Registered office address changed from 72 Rouse Street Rochdale OL11 4PG England to 46 Stanycliffe Lane Middleton Manchester M24 2NU on 2023-02-21 |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-10-31 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA NWANNEDIMA ACHUSIM ACHUSIM / 25/01/2020 |
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ACHUSIN / 25/01/2020 |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 14 BENTON STREET MONSTON MANCHESTER M9 4NG UNITED KINGDOM |
| 28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ACHUSIN / 25/01/2020 |
| 28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS RITA NWANNEDIMA ACHUSIM ACHUSIM / 25/01/2020 |
| 04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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