OMMEGAS SERVICE LTD - History of Changes


DateDescription
2024-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-07-13 update statutory_documents DIRECTOR APPOINTED MR GASOR BOLASI
2024-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VASILE DATCU
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-02-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-09 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete address 28 QUANTOCK GARDENS LONDON UNITED KINGDOM NW2 1PH
2020-06-07 insert address CARDIFF HOUSE FLOOR ONE TILLING ROAD LONDON ENGLAND NW2 1LJ
2020-06-07 insert sic_code 41202 - Construction of domestic buildings
2020-06-07 update registered_address
2020-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 28 QUANTOCK GARDENS LONDON NW2 1PH UNITED KINGDOM
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-22 update statutory_documents DIRECTOR APPOINTED MR VASILE OVIDIU DATCU
2020-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISTINA DATCU
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISTINA DATCU
2018-04-20 update statutory_documents DIRECTOR APPOINTED MRS CRISTINA DATCU
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE OVIDIU DATCU / 10/04/2018
2018-04-07 delete address 470 CHURCH LANE LONDON UNITED KINGDOM NW9 8UA
2018-04-07 insert address 28 QUANTOCK GARDENS LONDON UNITED KINGDOM NW2 1PH
2018-04-07 update registered_address
2018-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU DATCU / 17/03/2018
2018-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 470 CHURCH LANE LONDON NW9 8UA UNITED KINGDOM
2018-03-07 insert sic_code 69202 - Bookkeeping activities
2018-03-07 insert sic_code 69203 - Tax consultancy
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU VASILE DATCU / 01/02/2018
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-07 delete address 28 BRIGHTON ROAD SALFORDS REDHILL UNITED KINGDOM RH1 5BX
2018-01-07 insert address 470 CHURCH LANE LONDON UNITED KINGDOM NW9 8UA
2018-01-07 update registered_address
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 28 BRIGHTON ROAD SALFORDS REDHILL RH1 5BX UNITED KINGDOM
2017-07-07 delete address 470 CHURCH LANE LONDON ENGLAND NW9 8UA
2017-07-07 insert address 28 BRIGHTON ROAD SALFORDS REDHILL UNITED KINGDOM RH1 5BX
2017-07-07 update registered_address
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 470 CHURCH LANE LONDON NW9 8UA ENGLAND
2017-05-07 delete address 7 PROUT GROVE LONDON ENGLAND NW10 1PU
2017-05-07 insert address 470 CHURCH LANE LONDON ENGLAND NW9 8UA
2017-05-07 update registered_address
2017-04-27 insert sic_code 96090 - Other service activities n.e.c.
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date null => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-07 => 2018-10-31
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 7 PROUT GROVE LONDON NW10 1PU ENGLAND
2017-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE OVIDIU DATCU / 20/04/2017
2017-03-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU VASILE DATCU / 02/02/2017
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION