OMEGA 4000 LTD - HOUNSLOW / GREATER LONDON


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-07-19 View Report
Gazette. Gazette filings brought up to date. 2021-12-03 View Report
Accounts. Accounts type dormant. 2021-12-02 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Gazette. Gazette filings brought up to date. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Gazette. Gazette notice compulsory. 2021-07-20 View Report
Accounts. Accounts type dormant. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Persons with significant control. Notification date: 2020-01-02. Psc name: Philipp William Mengpah. 2020-07-14 View Report
Officers. Officer name: Philipp William Mengpah. Appointment date: 2020-01-02. 2020-07-14 View Report
Persons with significant control. Psc name: Gunter Luck. Cessation date: 2019-12-31. 2020-07-10 View Report
Officers. Termination date: 2019-12-31. Officer name: Gunter Luck. 2020-07-10 View Report
Address. Change date: 2020-02-28. New address: C/O Companyplanet 50 Salisbury Road Hounslow / Greater London TW4 6JQ. Old address: A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. 2020-02-28 View Report
Persons with significant control. Psc name: Gunter Luck. Notification date: 2019-07-25. 2019-10-24 View Report
Officers. Appointment date: 2019-07-25. Officer name: Gunter Luck. 2019-10-24 View Report
Persons with significant control. Cessation date: 2019-07-24. Psc name: Hanna Bauerochse. 2019-10-15 View Report
Officers. Officer name: Hanna Bauerochse. Termination date: 2019-07-24. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-09-18 View Report
Gazette. Gazette filings brought up to date. 2019-07-24 View Report
Gazette. Gazette notice compulsory. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Address. Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. Change date: 2018-12-28. New address: A11 2 Alexandra Gate Cardiff CF24 2SA. 2018-12-28 View Report
Accounts. Accounts type dormant. 2018-05-08 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type dormant. 2017-08-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Hanna Bauerochse. 2017-08-03 View Report
Gazette. Gazette notice compulsory. 2017-07-18 View Report
Address. New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA. Change date: 2017-06-06. Old address: Suite 192 2 Lansdowne Row London W1J 6HL. 2017-06-06 View Report
Gazette. Gazette filings brought up to date. 2016-07-27 View Report
Gazette. Gazette notice compulsory. 2016-07-26 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-07-21 View Report
Gazette. Gazette filings brought up to date. 2015-08-26 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Officer name: Company Consultants & Secretarial Ltd. Termination date: 2015-08-24. 2015-08-25 View Report
Gazette. Gazette notice compulsory. 2015-08-25 View Report
Accounts. Change account reference date company current shortened. 2014-08-06 View Report
Accounts. Accounts type dormant. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Officers. Officer name: Hanna Bauerochse. Appointment date: 2014-04-29. 2014-08-05 View Report
Officers. Termination date: 2014-04-29. Officer name: Rene De La Porte. 2014-08-05 View Report
Capital. Capital name of class of shares. 2013-05-21 View Report
Capital. Capital allotment shares. 2013-04-29 View Report
Incorporation. Incorporation company. 2013-04-29 View Report