OMEGA GROUPS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-05 delete industry_tag property development and investment
2022-04-06 insert industry_tag property development and investment
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIDAR SINGH / 16/06/2021
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-07 insert sic_code 41100 - Development of building projects
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079980850001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-04-07 update robots_txt_status omegagroupltd.co.uk: 200 => 404
2019-04-07 update robots_txt_status www.omegagroupltd.co.uk: 200 => 404
2018-09-27 update website_status Disallowed => OK
2018-09-27 delete alias Omega Group Ltd
2018-09-27 delete contact_pages_linkeddomain addtoany.com
2018-09-27 delete contact_pages_linkeddomain aodevelopers.com
2018-09-27 delete contact_pages_linkeddomain facebook.com
2018-09-27 delete contact_pages_linkeddomain gassaferegister.co.uk
2018-09-27 delete contact_pages_linkeddomain instagram.com
2018-09-27 delete contact_pages_linkeddomain plus.google.com
2018-09-27 delete index_pages_linkeddomain addtoany.com
2018-09-27 delete index_pages_linkeddomain aodevelopers.com
2018-09-27 delete index_pages_linkeddomain facebook.com
2018-09-27 delete index_pages_linkeddomain gassaferegister.co.uk
2018-09-27 delete index_pages_linkeddomain instagram.com
2018-09-27 delete index_pages_linkeddomain plus.google.com
2018-09-27 delete source_ip 50.116.63.116
2018-09-27 insert alias Omega Group0 Ltd.
2018-09-27 insert industry_tag Plumbing & Heating
2018-09-27 insert registration_number 07998085
2018-09-27 insert source_ip 132.148.144.61
2018-09-27 insert vat 255180315
2018-05-10 update account_category null => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIDAR SINGH
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-03 update statutory_documents CESSATION OF MEHAR SINGH AS A PSC
2018-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHAR SINGH
2018-02-20 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 100000
2018-01-09 update website_status FlippedRobots => Disallowed
2018-01-09 update statutory_documents DIRECTOR APPOINTED MR DIDAR SINGH
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update website_status OK => FlippedRobots
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31 update statutory_documents DIRECTOR APPOINTED MR MEHAR SINGH
2017-10-31 update statutory_documents CESSATION OF DIDAR SINGH AS A PSC
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIDAR SINGH
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIDAR SINGH
2017-10-15 delete source_ip 45.56.126.216
2017-10-15 insert source_ip 50.116.63.116
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ
2016-12-20 insert address UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT ENGLAND UB5 5QJ
2016-12-20 insert company_previous_name OMEGA BOILER BREAKDOWN COVER LTD
2016-12-20 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-12-20 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-12-20 update name OMEGA BOILER BREAKDOWN COVER LTD => OMEGA GROUP0 LTD
2016-12-20 update registered_address
2016-12-20 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-12-20 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-11-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O C/O ATOZ ACCOUNTANTS HAGLEY HOUSE, 95A HAGLEY ROAD HAGLEY ROAD BIRMINGHAM B16 8LA ENGLAND
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ
2016-11-15 update statutory_documents 20/03/16 FULL LIST
2016-11-15 update statutory_documents COMPANY NAME CHANGED OMEGA BOILER BREAKDOWN COVER LTD CERTIFICATE ISSUED ON 15/11/16
2016-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIDAR SINGH / 15/11/2016
2015-08-11 delete address UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX ENGLAND UB5 5QJ
2015-08-11 insert address UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-08-11 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-07-16 update statutory_documents 20/03/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2013-12-20 => 2015-12-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 delete address 18 CAMBRIDGE CLOSE HOUNSLOW MIDDX TW4 7BG
2014-11-07 insert address UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX ENGLAND UB5 5QJ
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-07 update registered_address
2014-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 18 CAMBRIDGE CLOSE HOUNSLOW MIDDX TW4 7BG
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM UNIT D, BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ ENGLAND
2014-04-07 delete address 18 CAMBRIDGE CLOSE HOUNSLOW MIDDX ENGLAND TW4 7BG
2014-04-07 insert address 18 CAMBRIDGE CLOSE HOUNSLOW MIDDX TW4 7BG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-31 update statutory_documents 20/03/14 FULL LIST
2014-03-25 update statutory_documents FIRST GAZETTE
2013-06-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-26 update returns_last_madeup_date null => 2013-03-20
2013-06-26 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-05-30 update statutory_documents 20/03/13 FULL LIST
2012-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION