OMEGA SCAFFOLDING SOLUTIONS LIMITED

8-11 Chapel Green, Willenhall, WV13 1QY, England
StatusACTIVE
Company No.08105124
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

OMEGA SCAFFOLDING SOLUTIONS LIMITED is an active private limited company with number 08105124. It was incorporated 11 years, 11 months, 8 days ago, on 14 June 2012. The company address is 8-11 Chapel Green, Willenhall, WV13 1QY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Newton

Change date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Barnfield

Change date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: Unit 2 Dale House Dale Street Bilston West Midlands WV14 7JY

New address: 8-11 Chapel Green Willenhall WV13 1QY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Jason Newton

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-31

Psc name: Omega Scaffolding Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Barnfield

Change date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Newton

Change date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omega Scaffolding Holdings Limited

Cessation date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081051240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2016-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-31

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omega Scaffolding Holdings Limited

Notification date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Jason Newton

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Newton

Change date: 2017-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081051240001

Charge creation date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Neil Barnfield

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Barnfield

Change date: 2016-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Omega House Dale Street Bilston West Midlands WV14 7JY

New address: Unit 2 Dale House Dale Street Bilston West Midlands WV14 7JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: Omega Scaffolding Solutions Limited Dale Street Bilston West Midlands WV14 7JY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 2 Mostyn Crescent West Bromwich West Midlands B71 2QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: Beazer House Hare Street Bilston West Midlands WV14 7DX England

Change date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: 60 Wellington Place Wednesfield Road Willenhall West Midlands WV13 3AB United Kingdom

Change date: 2012-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHAN PROPERTY CONSULTANTS LTD

ADHAN HOUSE 1ST FLOOR,BLACKBURN,BB2 6AH

Number:05771223
Status:ACTIVE
Category:Private Limited Company

CLM ENTERPRISES LIMITED

THE WELCOME CENTRE,COVENTRY,CV1 2HG

Number:05862264
Status:ACTIVE
Category:Private Limited Company

EASTERN DOMESTICS LIMITED

4 CYRUS WAY,PETERBOROUGH,PE7 8HP

Number:05023748
Status:LIQUIDATION
Category:Private Limited Company

EYEBO LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06289406
Status:ACTIVE
Category:Private Limited Company

FM&C UK LIMITED

13 AYCLIFFE ROAD,BOREHAMWOOD,WD6 4JP

Number:06811073
Status:ACTIVE
Category:Private Limited Company

OZONE PVT LTD

117 VICTORIA ROAD,ALDERSHOT,GU11 1JW

Number:09166417
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