OMEGA FOODSTORE LTD - SHEFFIELD


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Officers. Appointment date: 2023-03-13. Officer name: Mrs Mukendi Tshiyamba. 2023-03-14 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Persons with significant control. Change date: 2022-09-02. Psc name: Mr Omer Cishimbi Milambu. 2022-09-05 View Report
Address. Change date: 2022-09-02. New address: 93 Wicker Sheffield S3 8HT. Old address: 213 North Street Leeds LS7 2AA England. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-08-14 View Report
Address. Change date: 2022-06-24. New address: 213 North Street Leeds LS7 2AA. Old address: 93 Wicker Sheffield S3 8HT England. 2022-06-24 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-08-09 View Report
Persons with significant control. Notification date: 2020-07-01. Psc name: Omer Cishimbi Milambu. 2020-08-09 View Report
Persons with significant control. Cessation date: 2020-07-01. Psc name: Nsenda Matamba. 2020-08-09 View Report
Officers. Officer name: Nsenda Matamba. Termination date: 2020-07-01. 2020-08-09 View Report
Officers. Appointment date: 2020-05-05. Officer name: Mr Omer Cishimbi Milambu. 2020-05-16 View Report
Persons with significant control. Notification date: 2020-04-16. Psc name: Nsenda Matamba. 2020-04-29 View Report
Officers. Officer name: Mr Nsenda Matamba. Appointment date: 2020-04-17. 2020-04-29 View Report
Officers. Officer name: Omer Cishimbi Milambu. Termination date: 2020-04-15. 2020-04-29 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Persons with significant control. Cessation date: 2020-04-15. Psc name: Omer Cishimbi Milambu. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-12-29 View Report
Persons with significant control. Cessation date: 2019-11-04. Psc name: Omer Mitambu Cishimbi. 2019-11-04 View Report
Persons with significant control. Psc name: Mr Omer Milambu Cishimbi. Change date: 2019-11-04. 2019-11-04 View Report
Officers. Officer name: Mr Omer Milambu Cishimbi. Change date: 2019-11-04. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Officers. Change date: 2019-01-01. Officer name: Mr Omer Mitambu Cishimbi. 2019-01-11 View Report
Persons with significant control. Psc name: Mr Omer Mitambu Cishimbi. Change date: 2019-01-01. 2019-01-11 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Omer Mitambu Cishimbi. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Address. Old address: 1 Lascelles Road West Leeds LS8 5PP. New address: 93 Wicker Sheffield S3 8HT. Change date: 2017-04-07. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Address. Old address: 139 Chapeltown Road Leeds LS7 3DU England. Change date: 2014-01-27. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Address. Change date: 2013-09-15. Old address: 93 Wicker Sheffield S3 8HT England. 2013-09-15 View Report
Gazette. Gazette filings brought up to date. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Gazette. Gazette notice compulsary. 2013-07-02 View Report
Incorporation. Incorporation company. 2012-03-05 View Report