OMEGA NEXT GENERATION LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-04 update statutory_documents 30/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES
2022-09-01 update statutory_documents 30/12/21 UNAUDITED ABRIDGED
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-01-10 update statutory_documents 30/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-07 delete address 7 ST JOHNS RD HARROW LONDON HA1 2EY UNITED KINGDOM HA1 2EY
2020-03-07 insert address 4 VALE PARADE VALE PARADE LONDON ENGLAND SW15 3PS
2020-03-07 update registered_address
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 7 ST JOHNS RD HARROW LONDON HA1 2EY HA1 2EY UNITED KINGDOM
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-09-30
2019-12-27 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 delete address 22A ST JAMES SQUARE LONDON UNITED KINGDOM SW1Y 4JH
2018-08-09 insert address 7 ST JOHNS RD HARROW LONDON HA1 2EY UNITED KINGDOM HA1 2EY
2018-08-09 update registered_address
2018-08-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 22A ST JAMES SQUARE LONDON SW1Y 4JH UNITED KINGDOM
2018-07-07 update num_mort_outstanding 1 => 0
2018-07-07 update num_mort_satisfied 0 => 1
2018-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056629980001
2018-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZAR BANYAMIN
2018-05-10 delete address 241A KINGSTON VALE LONDON ENGLAND SW15 3PT
2018-05-10 insert address 22A ST JAMES SQUARE LONDON UNITED KINGDOM SW1Y 4JH
2018-05-10 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 241A KINGSTON VALE LONDON SW15 3PT ENGLAND
2018-04-16 update statutory_documents DIRECTOR APPOINTED MR NAZAR YOUEL BANYAMIN
2018-03-07 delete sic_code 51101 - Scheduled passenger air transport
2018-03-07 insert company_previous_name OMEGA SKY TAXI LTD
2018-03-07 insert sic_code 41100 - Development of building projects
2018-03-07 update name OMEGA SKY TAXI LTD => OMEGA NEXT GENERATION LTD
2018-02-12 update statutory_documents COMPANY NAME CHANGED OMEGA SKY TAXI LTD CERTIFICATE ISSUED ON 12/02/18
2018-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-07 update account_category DORMANT => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-27 delete address TERMINAL BUILDING CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2017-04-27 insert address 241A KINGSTON VALE LONDON ENGLAND SW15 3PT
2017-04-27 update reg_address_care_of OMEGA SKY TAXI LTD => null
2017-04-27 update registered_address
2017-02-09 update account_category TOTAL EXEMPTION FULL => DORMANT
2017-02-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-09 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-09 update company_status Active - Proposal to Strike off => Active
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O OMEGA SKY TAXI LTD TERMINAL BUILDING CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-03-12 update returns_last_madeup_date 2014-12-28 => 2015-12-28
2016-03-12 update returns_next_due_date 2016-01-25 => 2017-01-25
2016-02-12 update statutory_documents 28/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2013-12-28 => 2014-12-28
2015-03-07 update returns_next_due_date 2015-01-25 => 2016-01-25
2015-02-12 update statutory_documents 28/12/14 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update company_status Active => Active - Proposal to Strike off
2015-01-02 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056629980001
2014-04-07 delete address TERMINAL BUILDING CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5FF
2014-04-07 insert address TERMINAL BUILDING CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-28 => 2013-12-28
2014-04-07 update returns_next_due_date 2014-01-25 => 2015-01-25
2014-03-14 update statutory_documents 28/12/13 FULL LIST
2013-07-02 delete address 241A KINGSTON VALE LONDON SW15 3PT
2013-07-02 insert address TERMINAL BUILDING CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5FF
2013-07-02 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update reg_address_care_of null => OMEGA SKY TAXI LTD
2013-07-02 update registered_address
2013-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-28 => 2012-12-28
2013-06-24 update returns_next_due_date 2013-01-25 => 2014-01-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 241A KINGSTON VALE LONDON SW15 3PT
2013-01-09 update statutory_documents 28/12/12 FULL LIST
2013-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILE AL KIRKHY / 01/01/2013
2013-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AHMED DUBONI / 01/01/2013
2012-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13 update statutory_documents 28/12/11 FULL LIST
2011-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07 update statutory_documents 28/12/10 FULL LIST
2010-12-23 update statutory_documents COMPANY NAME CHANGED WINGED BULL AVIATION LIMITED CERTIFICATE ISSUED ON 23/12/10
2010-11-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-23 update statutory_documents CHANGE OF NAME 11/09/2010
2010-03-15 update statutory_documents 28/12/09 FULL LIST
2009-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-27 update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 5 NORWAY HOUSE TRAFALGAR SQUARE LONDON SW1Y 5BN
2008-03-08 update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2008-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-12-18 update statutory_documents FIRST GAZETTE
2007-05-24 update statutory_documents NEW SECRETARY APPOINTED
2007-05-24 update statutory_documents SECRETARY RESIGNED
2006-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-21 update statutory_documents NEW SECRETARY APPOINTED
2006-01-09 update statutory_documents DIRECTOR RESIGNED
2006-01-09 update statutory_documents SECRETARY RESIGNED
2005-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION