About

Registered Number: 06088390
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 15 Bigstone Meadow, Tutshill, Chepstow, NP16 7JU,

 

Based in Chepstow, Omega Project Solutions Ltd was founded on 07 February 2007, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Simon 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEYER, Heather Julie 01 February 2013 - 1
TAYLOR, Penny 18 December 2007 02 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 March 2013
AP03 - Appointment of secretary 20 March 2013
SH01 - Return of Allotment of shares 15 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
CERTNM - Change of name certificate 07 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.