OMEGA LEASING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-03 View Report
Officers. Change date: 2024-02-27. Officer name: Bobby Janagan. 2024-03-18 View Report
Accounts. Accounts type full. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Officers. Officer name: Mr Edward Peter Charles Prince. Appointment date: 2023-03-10. 2023-03-15 View Report
Officers. Officer name: Marcus Paul Dix. Termination date: 2023-02-13. 2023-02-22 View Report
Accounts. Accounts type full. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Mortgage. Charge number: 4. 2021-12-02 View Report
Mortgage. Charge number: 2. 2021-12-02 View Report
Mortgage. Charge number: 1. 2021-12-02 View Report
Mortgage. Charge number: 3. 2021-12-02 View Report
Mortgage. Charge number: 7. 2021-12-02 View Report
Mortgage. Charge number: 5. 2021-12-02 View Report
Mortgage. Charge number: 6. 2021-12-02 View Report
Accounts. Accounts type full. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Officers. Officer name: Mr Marcus Paul Dix. Appointment date: 2021-03-29. 2021-04-12 View Report
Officers. Officer name: James Edward Harvey. Termination date: 2021-03-19. 2021-04-12 View Report
Officers. Officer name: Mr James Edward Harvey. Appointment date: 2020-09-15. 2020-09-23 View Report
Officers. Termination date: 2020-09-15. Officer name: Mark Garrett. 2020-09-23 View Report
Accounts. Accounts type full. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type full. 2019-08-29 View Report
Officers. Appointment date: 2019-07-08. Officer name: Bobby Janagan. 2019-08-01 View Report
Address. Old address: 62 Buckingham Gate London SW1E 6AT. Change date: 2019-06-08. New address: 1 Brewer's Green London Sw1H Orh. 2019-06-08 View Report
Persons with significant control. Psc name: Alpha Leasing Limited. Change date: 2019-06-06. 2019-06-06 View Report
Officers. Termination date: 2019-05-31. Officer name: Mark Brady. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Accounts. Accounts type full. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type full. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Officers. Termination date: 2015-08-31. Officer name: Rolls-Royce Secretariat Limited. 2015-09-27 View Report
Accounts. Accounts type full. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Change date: 2015-03-23. Officer name: Mr Mark Garrett. 2015-03-24 View Report
Officers. Officer name: Mr Mark Garrett. Change date: 2009-10-30. 2015-03-20 View Report
Officers. Officer name: Mr Mark Garrett. Change date: 2014-12-01. 2014-12-19 View Report
Officers. Change date: 2014-12-01. Officer name: Mr Mark Brady. 2014-12-09 View Report
Address. Change date: 2014-12-02. Old address: 65 Buckingham Gate London SW1E 6AT. New address: 62 Buckingham Gate London SW1E 6AT. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type full. 2014-04-25 View Report
Officers. Officer name: Delrose Goma. 2014-03-31 View Report
Officers. Officer name: Rolls-Royce Secretariat Limited. 2014-03-31 View Report
Miscellaneous. Description: Sec 519. 2013-10-30 View Report
Auditors. Auditors resignation company. 2013-10-28 View Report
Miscellaneous. Description: Section 519. 2013-10-28 View Report