OMEGA ACCESS HOLDINGS LIMITED

New Cut Lane New Cut Lane, Warrington, WA1 4AG, England
StatusACTIVE
Company No.09276448
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

OMEGA ACCESS HOLDINGS LIMITED is an active private limited company with number 09276448. It was incorporated 9 years, 6 months, 14 days ago, on 23 October 2014. The company address is New Cut Lane New Cut Lane, Warrington, WA1 4AG, England.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Matthew Slater

Appointment date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Neil Clarke

Appointment date: 2024-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-04

Psc name: John Michael Ruane

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Newall

Cessation date: 2024-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-04

Psc name: Omega Holding Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092764480003

Charge creation date: 2024-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092764480001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092764480002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Steven Newall

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Ruane

Notification date: 2021-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-13

Charge number: 092764480002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

New address: New Cut Lane Woolston Warrington WA1 4AG

Old address: 20 Winmarleigh Street Warrington Cheshire WA1 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-08

Officer name: Tracy Rutter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: 092764480001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 27 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Michael Newall

Appointment date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: John Michael Ruane

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Alison Jane Rigby

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN HANDLER TRACK LIMITED

62-63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:10987571
Status:ACTIVE
Category:Private Limited Company

LAYER 1 COMMUNICATIONS LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:10747430
Status:ACTIVE
Category:Private Limited Company

MCVEIGH SERVICES LTD

3 CLOVERDALE,CO.DOWN,BT34 1HY

Number:NI051762
Status:ACTIVE
Category:Private Limited Company

MERLIN SOLUTIONS LIMITED

5 GASKELLS END,READING,RG4 9EW

Number:02610692
Status:ACTIVE
Category:Private Limited Company

OPITO STRATEGIC LIMITED

MINERVA HOUSE BRUNTLAND ROAD,ABERDEEN,AB12 4QL

Number:SC370713
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROVETTECH LTD

1 THE SQUIRRELS,WHITCHURCH,SY13 4JU

Number:10886365
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