OMEGA FUNDING LIMITED

08802875
FIRST FLOOR 1 ARLINGTON COURT WHITTLE WAY STEVENAGE SG1 2FS

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 9 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 9 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 9 Buy now
22 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Mark Alan Jones) 2 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
18 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Feb 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Mark Alan Jones) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Kevin Alan Jones) 2 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Termination of appointment of director (David Richard Sampson) 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Deborah Ann Jones) 1 Buy now
09 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2013 officers Change of particulars for director (Mrs Deborah Ann Jones) 2 Buy now
04 Dec 2013 incorporation Incorporation Company 34 Buy now