OMEGA NETWORK SOLUTIONS - History of Changes


DateDescription
2024-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/24
2024-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2023-08-21 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOLADE KOLADE
2020-04-07 delete source_ip 160.153.129.37
2020-04-07 insert source_ip 35.214.80.39
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-26 delete source_ip 160.153.18.20
2019-05-26 insert source_ip 160.153.129.37
2019-05-26 update robots_txt_status www.omegansl.co.uk: 404 => 200
2019-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-14 delete address 45 Craydene Road, Erith. Kent. DA8 2HA
2019-02-14 delete alias Omega Network Limited
2019-02-14 delete phone +2348034277127
2019-02-14 delete phone +447448109948
2019-02-14 insert address 23/25 Arklow Road London. SE14 6BY
2019-02-14 insert phone +442071172680
2019-02-14 update primary_contact 45 Craydene Road, Erith. Kent. DA8 2HA => 23/25 Arklow Road London. SE14 6BY
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-01-27 delete phone +4478852263665
2018-01-27 delete source_ip 88.208.252.229
2018-01-27 insert address 45 Craydene Road, Erith. Kent. DA8 2HA
2018-01-27 insert alias Omega Network Limited
2018-01-27 insert phone +2348034277127
2018-01-27 insert phone +447448109948
2018-01-27 insert source_ip 160.153.18.20
2018-01-27 update primary_contact null => 45 Craydene Road, Erith. Kent. DA8 2HA
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-19 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-08 update statutory_documents 26/02/16 FULL LIST
2015-11-08 delete address 2 BELVEDERE COURT LAYMARSH CLOSE BELVEDERE KENT DA17 5QX
2015-11-08 insert address 45 CRAYDENE ROAD ERITH KENT ENGLAND DA8 2HA
2015-11-08 update registered_address
2015-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYODEJI KOLADE
2015-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 BELVEDERE COURT LAYMARSH CLOSE BELVEDERE KENT DA17 5QX
2015-08-24 delete source_ip 88.208.252.147
2015-08-24 insert source_ip 88.208.252.229
2015-08-11 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-20 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-27 update statutory_documents DIRECTOR APPOINTED MR AYODEJI RICHARD KOLADE
2015-03-27 update statutory_documents 26/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-16 delete source_ip 88.208.252.142
2014-06-16 insert source_ip 88.208.252.147
2014-06-16 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2 BELVEDERE COURT LAYMARSH CLOSE BELVEDERE KENT UNITED KINGDOM DA17 5QX
2014-04-07 insert address 2 BELVEDERE COURT LAYMARSH CLOSE BELVEDERE KENT DA17 5QX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-01 update statutory_documents 26/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update website_status ServerDown => OK
2013-06-25 delete source_ip 88.208.252.131
2013-06-25 insert source_ip 88.208.252.142
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-03-13 update website_status ServerDown
2013-02-26 update statutory_documents 26/02/13 FULL LIST
2012-10-25 update primary_contact
2012-05-23 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents DIRECTOR APPOINTED MRS BOLADE TEMITOPE KOLADE
2012-03-16 update statutory_documents 26/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 26/02/11 FULL LIST
2011-01-04 update statutory_documents 25/02/10 TOTAL EXEMPTION FULL
2010-04-13 update statutory_documents 26/02/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOLAWOLE KOLADE / 26/02/2010
2010-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BOLADE TEMITOPE KOLADE / 26/02/2010
2010-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 37 BYCARS ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1BY
2009-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION