OMEGA DIGITAL LIMITED
Status | ACTIVE |
Company No. | 04410213 |
Category | Private Limited Company |
Incorporated | 05 Apr 2002 |
Age | 22 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
OMEGA DIGITAL LIMITED is an active private limited company with number 04410213. It was incorporated 22 years, 1 month, 26 days ago, on 05 April 2002. The company address is 1st Floor 111 High Street, Cheltenham, GL50 1DW, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Peter Turner
Termination date: 2022-11-03
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-20
Officer name: Mr Ewan Moore
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-20
Officer name: Mr Christopher David Simmonds
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Address
Type: AD01
Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
New address: 1st Floor 111 High Street Cheltenham GL50 1DW
Change date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel David Adams
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel David Adams
Termination date: 2019-08-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
Change date: 2017-11-28
Old address: C/O Omega Holidays Plc White Cross Lancaster Lancashire LA1 4XQ
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Sep 2017
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luis Miguel Arteaga
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Peter Turner
Appointment date: 2017-09-01
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-05
Psc name: Omega Holidays Group Limited
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omega Holidays Plc
Cessation date: 2017-09-05
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-05
Psc name: Omega Holidays Plc
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2017-08-01
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-01
Psc name: Omega Holidays Plc
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 26 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type dormant
Date: 03 Jul 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: 28 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel David Adams
Change date: 2012-08-16
Documents
Change person secretary company with change date
Date: 28 Aug 2012
Action Date: 16 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-16
Officer name: Mr Nigel David Adams
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type dormant
Date: 16 Jun 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: 20 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type dormant
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Sykes
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/12/02
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: douglas & grahame, shenstone busines, lynn lane, shenstone lichfield staffordshire WS14 0SB
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Some Companies
5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SL016065 |
Status: | ACTIVE |
Category: | Limited Partnership |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 BUMBLE HOUSE,LONDON,SE16 3FN
Number: | 08465774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH
Number: | 10379674 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURENCE BARNETT MARKETING LIMITED
TROJAN HOUSE,FINCHLEY CENTRAL,N3 2JU
Number: | 08845072 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICK GRIFFITH ESTATE AGENTS LIMITED
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 09237905 |
Status: | ACTIVE |
Category: | Private Limited Company |