OMEGA PROJECT CONSULTANTS LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey
StatusDISSOLVED
Company No.08638470
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales
Dissolution17 May 2020
Years3 years, 11 months, 19 days

SUMMARY

OMEGA PROJECT CONSULTANTS LIMITED is an dissolved private limited company with number 08638470. It was incorporated 10 years, 9 months ago, on 05 August 2013 and it was dissolved 3 years, 11 months, 19 days ago, on 17 May 2020. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX

Change date: 2019-08-23

New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 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: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flack property management services LIMITED\certificate issued on 05/09/13

Documents

View document PDF

Resolution

Date: 04 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASHE PROPERTY MANAGEMENT LIMITED

22 OXENDEN ROAD,FOLKESTONE,CT20 3NJ

Number:06907755
Status:ACTIVE
Category:Private Limited Company

ATLANTIC ACCOUNTANTS LTD

9 WHITEGATE SHOPPING COMPLEX,NEWQUAY,TR7 3BP

Number:09038711
Status:ACTIVE
Category:Private Limited Company

CHARLIE BROWNS EAT & DRIVE LIMITED

3 ST. NONNAS CLOSE,LAUNCESTON,PL15 7RT

Number:09780345
Status:ACTIVE
Category:Private Limited Company

HOLYWEL LTD

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11141369
Status:ACTIVE
Category:Private Limited Company

MONTOTTE PROPERTY SERVICES LTD

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:08454982
Status:ACTIVE
Category:Private Limited Company

NIRAVANA AESTHETICS LTD.

15 MALCOTE CLOSE MALCOTE CLOSE,BEDFORD,MK40 4QA

Number:11311275
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