MARS OMEGA PARTNERSHIP LTD
Status | ACTIVE |
Company No. | 04346721 |
Category | Private Limited Company |
Incorporated | 03 Jan 2002 |
Age | 22 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Sep 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Sep 2012
Action Date: 21 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-21
Capital : 400 GBP
Documents
Resolution
Date: 18 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Jeffrey Quest
Documents
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
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
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
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Lawless
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Owain Philip Taylor Franks
Documents
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
Capital allotment shares
Date: 10 Mar 2010
Action Date: 19 Feb 2010
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2010-02-19
Documents
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
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
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed anthony huw taylor franks
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed patrick lawless
Documents
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
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
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
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
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
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
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
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
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 122
Description: S-div 01/09/05
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si 50@1=50 £ ic 102/152
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/05
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
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
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
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
Legacy
Date: 26 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 DUNSOP DRIVE,BOLTON,BOLTON,BL1 5TZ
Number: | 11778258 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNLEAVY HOUSE MANAGEMENT CO. LIMITED
FLAT 5,BRISTOL,BS4 2EB
Number: | 01496147 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SE13 7DY
Number: | 04017654 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 07928937 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SWANAGE CLOSE,WARRINGTON,WA4 2YZ
Number: | 09702449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 07228797 |
Status: | ACTIVE |
Category: | Private Limited Company |