About

Registered Number: 05602992
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS,

 

Omega Commercial Solutions Ltd was registered on 25 October 2005 with its registered office in Stevenage, it has a status of "Active". The companies director is listed as Baker, Neil Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Neil Christopher 02 March 2006 14 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 07 August 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 21 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 01 August 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 27 April 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 November 2013
AA01 - Change of accounting reference date 15 October 2013
MR01 - N/A 17 September 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
RESOLUTIONS - N/A 27 June 2011
MEM/ARTS - N/A 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
287 - Change in situation or address of Registered Office 25 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 30 June 2009
CERTNM - Change of name certificate 09 March 2009
363a - Annual Return 03 November 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
RESOLUTIONS - N/A 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
353 - Register of members 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
CERTNM - Change of name certificate 07 March 2006
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.