Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-21 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 31/10/2022 |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 31/10/2022 |
2022-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 31/10/2022 |
2022-09-27 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-07-07 |
delete address 49 CROSS GATES LEEDS ENGLAND LS15 8BA |
2022-07-07 |
insert address 49 AUSTHORPE ROAD CROSS GATES LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 8BA |
2022-07-07 |
update registered_address |
2022-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM
49 CROSS GATES
LEEDS
LS15 8BA
ENGLAND |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 06/06/2022 |
2022-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 06/06/2022 |
2022-05-07 |
delete address 1 MOSELEY WOOD VIEW COOKRIDGE LEEDS LS16 7ES |
2022-05-07 |
insert address 49 CROSS GATES LEEDS ENGLAND LS15 8BA |
2022-05-07 |
update registered_address |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
1 MOSELEY WOOD VIEW
COOKRIDGE
LEEDS
LS16 7ES |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-22 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
2021-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR |
2020-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
2020-06-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-05-26 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN TAYLOR |
2020-02-17 |
update statutory_documents CESSATION OF JOHN TAYLOR AS A PSC |
2020-02-17 |
update statutory_documents CESSATION OF LINDA TAYLOR AS A PSC |
2020-02-17 |
update statutory_documents 12/02/20 STATEMENT OF CAPITAL GBP 120 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN TAYLOR |
2015-12-08 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-08 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-02 |
update statutory_documents 30/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-03 |
update statutory_documents 30/10/14 FULL LIST |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
2013-11-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-11-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-10-30 |
update statutory_documents 30/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete company_previous_name OMEGA - LEASING & FINANCE LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-11-09 |
update statutory_documents 30/10/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 30/10/11 FULL LIST |
2011-07-06 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 30/10/10 FULL LIST |
2010-06-09 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 30/10/2009 |
2009-08-14 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2002-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-10-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-07-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
2000-06-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/00 |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
1999-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
1999-06-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/99 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
1998-10-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/98 |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 |
1997-09-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/97 |
1996-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 |
1996-12-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/96 |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS |
1995-11-07 |
update statutory_documents RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS |
1995-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
1995-04-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/01/95 |
1994-11-09 |
update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
1994-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/94 FROM:
6 PARK SQ
LEEDS
LS1 2LX |
1994-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1993-11-19 |
update statutory_documents RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS |
1993-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-05-28 |
update statutory_documents COMPANY NAME CHANGED
OMEGA - LEASING & FINANCE LIMITE
D
CERTIFICATE ISSUED ON 01/06/93 |
1992-11-23 |
update statutory_documents RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS |
1992-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-04-01 |
update statutory_documents RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS |
1991-07-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1991-03-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/90 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1990-11-02 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |