About

Registered Number: 05017761
Date of Incorporation: 16/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1 Fleet Place, London, EC4M 7WS

 

Omega Diagnostics Group Plc was founded on 16 January 2004 with its registered office in London, it has a status of "Active". The business has 12 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREWAL, Jagdeep Singh 30 June 2011 - 1
HARBINSON, Kieron Antony 19 September 2006 - 1
KING, Colin 03 August 2015 - 1
MILLARD, Jeremy Howard 01 March 2019 - 1
RHODES, William Edward 01 May 2013 - 1
ASHLEY, Graham Basil 25 February 2004 19 September 2006 1
GOWER, Geoffrey James 22 December 2009 31 March 2012 1
GURNER, Michael Stephen 25 February 2004 01 July 2013 1
JAY, Peter Harry 16 January 2004 25 February 2004 1
SHEPHERD, Andrew William 19 September 2006 14 December 2017 1
WALKER, Michael Strachan, Dr 03 September 2007 11 November 2008 1
CROFT NOMINEES LIMITED 16 January 2004 25 February 2004 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 29 September 2020
SH01 - Return of Allotment of shares 25 September 2020
AA - Annual Accounts 24 September 2020
SH01 - Return of Allotment of shares 15 September 2020
SH01 - Return of Allotment of shares 09 September 2020
SH01 - Return of Allotment of shares 05 September 2020
SH01 - Return of Allotment of shares 17 August 2020
SH01 - Return of Allotment of shares 04 August 2020
RESOLUTIONS - N/A 24 July 2020
SH01 - Return of Allotment of shares 08 July 2020
SH01 - Return of Allotment of shares 12 June 2020
SH01 - Return of Allotment of shares 10 June 2020
SH01 - Return of Allotment of shares 10 June 2020
SH01 - Return of Allotment of shares 05 June 2020
SH01 - Return of Allotment of shares 05 June 2020
SH01 - Return of Allotment of shares 27 January 2020
CS01 - N/A 22 January 2020
RESOLUTIONS - N/A 01 November 2019
SH01 - Return of Allotment of shares 23 October 2019
RESOLUTIONS - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
PSC08 - N/A 27 March 2019
RP04CS01 - N/A 22 March 2019
RP04AP01 - N/A 20 March 2019
AP01 - Appointment of director 04 March 2019
RP04CS01 - N/A 07 February 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 10 December 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 22 December 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 16 October 2017
SH01 - Return of Allotment of shares 28 September 2017
RESOLUTIONS - N/A 12 September 2017
SH01 - Return of Allotment of shares 01 August 2017
RESOLUTIONS - N/A 24 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 October 2016
RESOLUTIONS - N/A 02 September 2016
AR01 - Annual Return 26 January 2016
RESOLUTIONS - N/A 11 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 27 January 2015
RESOLUTIONS - N/A 11 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 04 February 2014
RESOLUTIONS - N/A 17 September 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 08 July 2013
RESOLUTIONS - N/A 18 June 2013
SH01 - Return of Allotment of shares 18 June 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 10 September 2012
RESOLUTIONS - N/A 06 September 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 September 2011
RESOLUTIONS - N/A 31 August 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
SH01 - Return of Allotment of shares 20 January 2011
RESOLUTIONS - N/A 11 January 2011
AA - Annual Accounts 20 September 2010
RESOLUTIONS - N/A 26 August 2010
AR01 - Annual Return 19 February 2010
AP01 - Appointment of director 24 December 2009
AA - Annual Accounts 23 October 2009
SH01 - Return of Allotment of shares 13 October 2009
363a - Annual Return 07 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 06 October 2008
SA - Shares agreement 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
SA - Shares agreement 14 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
363s - Annual Return 29 January 2007
363s - Annual Return 18 January 2007
MEM/ARTS - N/A 10 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
MISC - Miscellaneous document 10 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
225 - Change of Accounting Reference Date 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
CERTNM - Change of name certificate 19 September 2006
AA - Annual Accounts 06 June 2006
AUD - Auditor's letter of resignation 09 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 20 July 2005
AUD - Auditor's letter of resignation 21 April 2005
363a - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 22 December 2004
287 - Change in situation or address of Registered Office 15 September 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 23 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 March 2004
PROSP - Prospectus 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.