Based in Mablethorpe, Omega Supplies Uk Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 30 December 2019 | |
PSC04 - N/A | 19 December 2019 | |
PSC04 - N/A | 19 December 2019 | |
CH01 - Change of particulars for director | 19 December 2019 | |
CH01 - Change of particulars for director | 19 December 2019 | |
CH03 - Change of particulars for secretary | 19 December 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 28 December 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 19 October 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 20 December 2016 | |
AR01 - Annual Return | 29 December 2015 | |
AA - Annual Accounts | 09 December 2015 | |
MR01 - N/A | 18 September 2015 | |
AA01 - Change of accounting reference date | 02 March 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH03 - Change of particulars for secretary | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 30 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2013 | |
AR01 - Annual Return | 16 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2012 | |
AR01 - Annual Return | 26 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
AR01 - Annual Return | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
225 - Change of Accounting Reference Date | 01 May 2009 | |
363a - Annual Return | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
NEWINC - New incorporation documents | 19 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2015 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 15 June 2011 | Outstanding |
N/A |
Debenture | 15 June 2011 | Outstanding |
N/A |
All assets debenture | 03 February 2011 | Outstanding |
N/A |
Debenture | 01 April 2008 | Fully Satisfied |
N/A |