OMEGA SURGICAL INSTRUMENT SUPPLIERS - History of Changes


DateDescription
2024-03-14 delete address Unit 420 1 Filament Walk, London SW18 4GQ United Kingdom
2024-03-14 insert address 124 City Road London, EC1V 2NX United Kingdom
2024-03-14 update primary_contact Unit 420 1 Filament Walk, London SW18 4GQ United Kingdom => 124 City Road London, EC1V 2NX United Kingdom
2023-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI INGEGARD HERZFELD / 25/09/2023
2023-10-07 delete address THE LIGHT BULB, UNIT 420 1 FILAMENT WALK WANDSWORTH LONDON ENGLAND SW18 4GQ
2023-10-07 insert address CAPITAL OFFICE 124 CITY ROAD LONDON LONDON EC1V 2NX
2023-10-07 update registered_address
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM THE LIGHT BULB, UNIT 420 1 FILAMENT WALK WANDSWORTH LONDON SW18 4GQ ENGLAND
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 delete address WORKSPACE- THE LIGHT BULB UNIT CY9ZUL - LU.420 1 FILAMENT WALK, WANDSWORTH LONDON ENGLAND SW18 4GQ
2023-04-07 insert address THE LIGHT BULB, UNIT 420 1 FILAMENT WALK WANDSWORTH LONDON ENGLAND SW18 4GQ
2023-04-07 update registered_address
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM WORKSPACE- THE LIGHT BULB UNIT CY9ZUL - LU.420 1 FILAMENT WALK, WANDSWORTH LONDON SW18 4GQ ENGLAND
2022-11-01 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-09-23 delete address 46 Lower Richmond Road Unit 27 Mortlake , Richmond London SW14 7EX United Kingdom
2022-09-23 insert address Unit 420 1 Filament Walk, London SW18 4GQ United Kingdom
2022-09-23 update primary_contact 46 Lower Richmond Road Unit 27 Mortlake , Richmond London SW14 7EX United Kingdom => Unit 420 1 Filament Walk, London SW18 4GQ United Kingdom
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-08-07 delete address 46 LOWER RICHMOND ROAD UNIT 27 MORTLAKE LONDON ENGLAND SW14 7EX
2022-08-07 insert address WORKSPACE- THE LIGHT BULB UNIT CY9ZUL - LU.420 1 FILAMENT WALK, WANDSWORTH LONDON ENGLAND SW18 4GQ
2022-08-07 update registered_address
2022-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM 46 LOWER RICHMOND ROAD UNIT 27 MORTLAKE LONDON SW14 7EX ENGLAND
2022-07-07 delete address 329-339, PUTNEY BRIDGE ROAD LONDON UNITED KINGDOM SW15 2PG
2022-07-07 insert address 46 LOWER RICHMOND ROAD UNIT 27 MORTLAKE LONDON ENGLAND SW14 7EX
2022-07-07 update registered_address
2022-06-21 insert address 46 Lower Richmond Road Unit 27 Mortlake , Richmond London SW14 7EX United Kingdom
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RENE CARL DAVID HERZFELD / 08/06/2022
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 329-339, PUTNEY BRIDGE ROAD LONDON SW15 2PG UNITED KINGDOM
2022-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI INGEGARD HERZFELD / 08/06/2022
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-13 update statutory_documents SUB-DIVISION 31/08/21
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RENE CARL DAVID HERZFELD / 31/08/2021
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNELI INGEGARD HERZFELD / 31/08/2021
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNELI INGEGARD HERZFELD
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RENE CARL DAVID HERZFELD / 30/08/2021
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RENE CARL DAVID HERZFELD / 30/08/2021
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI INGEGARD HERZFELD / 30/08/2021
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI INGEGARD HERZFELD / 30/08/2021
2021-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RENE CARL DAVID HERZFELD / 30/08/2021
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-07-17 insert person Elvie Pelvic Floor
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-07-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-06-25 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-20 update website_status Disallowed => OK
2021-04-20 delete source_ip 77.72.0.122
2021-04-20 insert source_ip 185.161.16.2
2021-02-07 update website_status FlippedRobots => Disallowed
2020-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-10-09 update website_status FailedRobots => FlippedRobots
2020-09-16 update website_status FlippedRobots => FailedRobots
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-21 update website_status OK => FlippedRobots
2020-03-29 update statutory_documents DIRECTOR APPOINTED MRS ANNELI INGEGARD HERZFELD
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-09 update account_category NO ACCOUNTS FILED => null
2018-08-09 update accounts_last_madeup_date null => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-04-29 => 2019-04-30
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-03 update statutory_documents FIRST GAZETTE
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-31 delete source_ip 185.116.215.111
2017-07-31 insert source_ip 77.72.0.122
2017-07-01 delete address Welch Allyn MicroTymp 3 Ear Tips 4 pcs Extra Small Black Product Code: WA24621
2017-07-01 delete address Welch Allyn Microtymp 3 Handle Only with Set of Probes Tips Product Code: WA23650
2017-07-01 insert person Long Lasting
2017-05-15 insert address Welch Allyn MicroTymp 3 Ear Tips 4 pcs Extra Small Black Product Code: WA24621
2017-05-15 insert address Welch Allyn Microtymp 3 Handle Only with Set of Probes Tips Product Code: WA23650
2016-11-06 delete general_emails en..@omegahealthcare.co.uk
2016-11-06 insert support_emails cu..@omegahealthcare.co.uk
2016-11-06 delete contact_pages_linkeddomain google.co.uk
2016-11-06 delete email en..@omegahealthcare.co.uk
2016-11-06 delete fax 0044 (0) 20 8785 4444
2016-11-06 delete phone 0044 (0) 20 8780 9400
2016-11-06 delete source_ip 89.145.79.180
2016-11-06 insert alias Omega Surgical Instrument Suppliers Ltd
2016-11-06 insert contact_pages_linkeddomain karmasoftra.com
2016-11-06 insert email cu..@omegahealthcare.co.uk
2016-11-06 insert phone +44 (0)20 8780 9400
2016-11-06 insert source_ip 185.116.215.111
2016-11-06 update website_status FlippedRobots => OK
2016-09-25 update website_status OK => FlippedRobots
2016-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-12 delete fax 0044 (0) 208 785 3409
2014-03-12 delete phone 0044 (0) 208 780 0338
2014-03-12 insert fax 0044 (0) 20 8785 4444
2014-03-12 insert phone 0044 (0) 20 8780 9400
2014-03-12 insert phone 0044 (0)20 88780 9400
2013-11-01 update website_status IndexPageFetchError => OK
2013-10-25 update website_status OK => IndexPageFetchError
2013-05-17 update website_status ServerDown => OK
2013-04-16 update website_status OK => ServerDown