OMEGA DIGITAL LIMITED

1st Floor 111 High Street, Cheltenham, GL50 1DW, England
StatusACTIVE
Company No.04410213
CategoryPrivate Limited Company
Incorporated05 Apr 2002
Age22 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Sykes

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/09/03

Documents

View document PDF

Incorporation company

Date: 05 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKOR FOODS LP

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SL016065
Status:ACTIVE
Category:Limited Partnership

B1-CZXQ LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431238
Status:ACTIVE
Category:Private Limited Company

DTB PROJECT MANAGEMENT LTD

FLAT 4 BUMBLE HOUSE,LONDON,SE16 3FN

Number:08465774
Status:ACTIVE
Category:Private Limited Company

L2P LIMITED

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

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