OMEGA SELECTION SERVICES LIMITED

05188525
19-20 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2019 officers Termination of appointment of director (Mark Keegan) 1 Buy now
19 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
09 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2018 officers Appointment of director (Mr Michael Robert Watts) 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Mark William Underwood) 2 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
02 Oct 2018 officers Appointment of secretary (Mr Paul Collins) 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Mark Keegan) 2 Buy now
02 Oct 2018 officers Termination of appointment of director (James Frederick Anthony Strickland) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Alan Robert Beresford) 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Raymond Pugh) 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 4 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2017 accounts Annual Accounts 4 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
12 Sep 2012 officers Termination of appointment of director (Clare Luxton) 1 Buy now
21 Aug 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 officers Appointment of director (Mrs Clare Luxton) 2 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 officers Change of particulars for secretary (Mr Raymond Pugh) 2 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 5 Buy now
25 Sep 2009 accounts Annual Accounts 4 Buy now
13 Aug 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 4 Buy now
18 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
18 Aug 2008 officers Director's change of particulars / alan beresford / 18/08/2008 1 Buy now
25 Jan 2008 accounts Annual Accounts 4 Buy now
20 Sep 2007 annual-return Return made up to 23/07/07; full list of members 7 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: bridge house bonds mill bristol road stonehouse gloucestershire GL10 3RF 1 Buy now
06 Jan 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: bridge house bonos mill stonehouse gloucestershire GL10 3RA 1 Buy now
10 Jan 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: bridge house bonds mill stonehouse gloucestershire GL10 3RF 1 Buy now
01 Sep 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: c/o bpe solicitors first floor st james house st james square cheltenham gloucestershire GL50 3PR 1 Buy now
16 Dec 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
16 Dec 2004 officers Director resigned 1 Buy now
16 Dec 2004 officers Secretary resigned 1 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
16 Dec 2004 officers New secretary appointed 2 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
03 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2004 incorporation Incorporation Company 18 Buy now