OMEGA TRAINING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 03804140 |
Category | Private Limited Company |
Incorporated | 09 Jul 1999 |
Age | 24 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OMEGA TRAINING SOLUTIONS LTD is an active private limited company with number 03804140. It was incorporated 24 years, 11 months, 9 days ago, on 09 July 1999. The company address is Windrush Veras Walk Windrush Veras Walk, Pulborough,, RH20 3JF, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-20
Old address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England
New address: Windrush Veras Walk Storrington Pulborough, West Sussex RH20 3JF
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Glynmor Thomas
Change date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
New address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG
Old address: Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP England
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 55 Station Road Beaconsfield Bucks HP9 1QL
New address: Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Richard Thomas
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: John Edward Willats
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Resolution
Date: 28 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-31
Officer name: Julian Fox
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lodge
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Pamela Blake Thomas
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Glynmor Thomas
Change date: 2011-07-06
Documents
Change person secretary company with change date
Date: 22 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Glynmor Thomas
Change date: 2011-07-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/01/2009
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john edward willats
Documents
Legacy
Date: 01 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/01/08\gbp si 1@1=1\gbp ic 7/8\
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pamela fox
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/07; no change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: winterton house nixey close slough berkshire SL1 1ND
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Certificate change of name company
Date: 08 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed on target solutions LIMITED\certificate issued on 08/06/06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/02--------- £ si 1@1=1 £ ic 6/7
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/12/99--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 08/12/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED
13 PARK PLACE,LEEDS,LS1 2SJ
Number: | 09162283 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SAND ISLAND CENTRE BURNHAM BUSINESS PARK,BURNHAM-ON-CROUCH,CM0 8TE
Number: | 05878144 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BEER FINANCIAL SERVICES LIMITED
44 THORPE WALK,GILLINGHAM,ME8 9QU
Number: | 10391061 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK HOUSE FARM HOUSE WAY,BIRMINGHAM,B43 7SE
Number: | 06758434 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HYPA MANAGEMENT LLP CROWN HOUSE,LONDON,W14 8TH
Number: | LP016038 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE011754 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |