MARS OMEGA PARTNERSHIP LTD

Tan House Farm Tan House Farm, Berkeley, GL13 9LP, England
StatusACTIVE
Company No.04346721
CategoryPrivate Limited Company
Incorporated03 Jan 2002
Age22 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MARS OMEGA PARTNERSHIP LTD is an active private limited company with number 04346721. It was incorporated 22 years, 4 months, 29 days ago, on 03 January 2002. The company address is Tan House Farm Tan House Farm, Berkeley, GL13 9LP, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Kathleen Jowers

Appointment date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamish Lister Armitage Macdonald

Change date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: Tan House Farm Ham Berkeley GL13 9LP

Change date: 2020-01-17

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Peter Jeffrey Quest

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-08

Psc name: Christopher Gibbs Holtom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Christopher Gibbs Holtom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Owain Philip Taylor Franks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Anthony Huw Taylor Franks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-29

Officer name: Mr Hamish Lister Armitage Macdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-29

Officer name: Karen Jane Holtom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owain Philip Taylor Franks

Change date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamish Lister Armitage Macdonald

Change date: 2015-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Owain Philip Taylor Franks

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gibbs Holtom

Change date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Jane Holtom

Change date: 2013-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: Commerce House 18 West Street Bourne Lincolnshire PE10 9NE

Change date: 2013-02-14

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-21

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Jeffrey Quest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Lawless

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owain Philip Taylor Franks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 19 Feb 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed anthony huw taylor franks

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed patrick lawless

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lincs solutions LIMITED\certificate issued on 28/11/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 122

Description: S-div 01/09/05

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 50@1=50 £ ic 102/152

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/05

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/01/02--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARERS DELIGHT LTD

16 DUNSOP DRIVE,BOLTON,BOLTON,BL1 5TZ

Number:11778258
Status:ACTIVE
Category:Private Limited Company
Number:01496147
Status:ACTIVE
Category:Private Limited Company

GRANVILLE 43 LIMITED

FLAT 4,LONDON,SE13 7DY

Number:04017654
Status:ACTIVE
Category:Private Limited Company

PIPELEAN LIMITED

FRONT SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:07928937
Status:ACTIVE
Category:Private Limited Company

SRA LETTINGS LTD

6 SWANAGE CLOSE,WARRINGTON,WA4 2YZ

Number:09702449
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE ADVANTAGE LTD

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:07228797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source