OMEGA CAPITAL LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-04-07 delete address NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ
2023-04-07 insert address 40 BUSHWOOD ROAD RICHMOND ENGLAND TW9 3BQ
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update reg_address_care_of GIBSON BOOTH => null
2023-04-07 update registered_address
2023-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM C/O GIBSON BOOTH NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ
2023-02-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANCOIS PIERRE BONOMI / 20/02/2023
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-12-10 update website_status MaintenancePage => DomainNotFound
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-02-03 update website_status DomainNotFound => MaintenancePage
2020-10-14 update website_status MaintenancePage => DomainNotFound
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-12-03 update website_status Unavailable => MaintenancePage
2019-10-11 update website_status OK => Unavailable
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN ZINZEN
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANCOIS PIERRE BONOMI / 01/07/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-08-16 delete otherexecutives Sophia Obeng-Aboagye
2015-08-16 update person_title Felicia Joan Asabea Oppong: Head of Institutional Funds at Omega Capital Ltd; Head - Institutional Funds => Executive Director of Institutional Funds at Omega Capital Ltd; Head - Institutional Funds
2015-08-16 update person_title Sophia Obeng-Aboagye: Head of Business Development => Executive Director of Business Development
2015-08-11 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-08-11 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-07-24 update statutory_documents 20/07/15 FULL LIST
2015-02-25 delete address No. 45, West Airport Road Airport Residential Area P.O.Box, CT8818 Cantonments - Accra
2015-02-25 insert address No. 23, Kanda Estates, The Albert's, 1st Floor, Sunyani Avenue P.O.Box, CT8818 Cantonments - Accra
2015-02-25 update primary_contact No. 45, West Airport Road Airport Residential Area P.O.Box, CT8818 Cantonments - Accra => No. 23, Kanda Estates, The Albert's, 1st Floor, Sunyani Avenue P.O.Box, CT8818 Cantonments - Accra
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-07 delete address NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD UNITED KINGDOM HD8 8BJ
2014-10-07 insert address NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-10-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-09-11 update statutory_documents DIRECTOR APPOINTED MR STEFAN ZINZEN
2014-09-11 update statutory_documents 20/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-10-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-09-03 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-24 update statutory_documents 20/07/12 FULL LIST
2012-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM ELIZABETH HOUSE GROUND FLOOR 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7 EJ
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM NEW COURT ABBEY ROAD NORTH ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ UNITED KINGDOM
2011-08-12 update statutory_documents 20/07/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS BONOMI / 01/05/2011
2011-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-03 update statutory_documents 20/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BONOMI / 01/03/2010
2010-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-01 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY FREDERIQUE BONOMI
2009-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-08-06 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2008-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-20 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-07-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-07 update statutory_documents COMPANY NAME CHANGED OMEGA CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/06/06
2006-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION