Company NameOmega Administration Services Limited
Company StatusDissolved
Company Number05697675
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameOmega Group Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Nicholas John Roland Bugler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr Mark Ian Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameRichard Vernon Tolliday
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address1956 West Wesley Road Nw
Atlanta
Georgia 30327-2022
Foreign
Director NameMrs Penelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2011)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew London House
6 London Street
London
EC3 7LP
Secretary NameMr Andrew David Smith
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2012)
RoleCompany Director
Correspondence Address4 The Firs
Liphook
Hampshire
GU30 7PJ
Director NameMr Andrew James Adie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYantlet House Barn Close
Borden
Sittingbourne
Kent
ME9 8JW
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House
6 London Street
London
EC3 7LP
Director NameRobert David Law
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameStephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMr Paul Donovan
StatusResigned
Appointed05 September 2012(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressNo 1 Minister Court
Mincing Lane
London
EC3R 7YL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved following liquidation (1 page)
29 November 2022Return of final meeting in a members' voluntary winding up (7 pages)
16 August 2022Declaration of solvency (5 pages)
12 April 2022Appointment of a voluntary liquidator (3 pages)
12 April 2022Termination of appointment of Michael Patrick Duffy as a director on 28 March 2022 (1 page)
12 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-01
(2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
30 June 2021Change of details for Omega Underwriting Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
15 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
19 March 2018Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
23 January 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Register(s) moved to registered office address Gallery 9 One Lime Street London EC3M 7HA (1 page)
10 August 2016Register(s) moved to registered office address Gallery 9 One Lime Street London EC3M 7HA (1 page)
9 August 2016Registered office address changed from New London House 6 London Street London EC3 7LP to Gallery 9 One Lime Street London EC3M 7HA on 9 August 2016 (1 page)
9 August 2016Registered office address changed from New London House 6 London Street London EC3 7LP to Gallery 9 One Lime Street London EC3M 7HA on 9 August 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(7 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
11 June 2013Appointment of Paul David Cooper as a director (2 pages)
11 June 2013Appointment of Paul David Cooper as a director (2 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
11 December 2012Register inspection address has been changed from New London House London Street London EC3R 7LP England (1 page)
11 December 2012Register inspection address has been changed from New London House London Street London EC3R 7LP England (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
7 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Stephen Trevor Manning as a director (3 pages)
8 November 2012Appointment of Stephen Trevor Manning as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
30 October 2012Termination of appointment of David Reed as a director (1 page)
30 October 2012Termination of appointment of Mark Daly as a director (1 page)
30 October 2012Termination of appointment of Mark Daly as a director (1 page)
30 October 2012Termination of appointment of David Reed as a director (1 page)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
8 February 2010Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Penelope Jane James on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Penelope Jane James on 1 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Penelope Jane James on 1 February 2010 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Appointment terminated director richard tolliday (1 page)
29 July 2008Director appointed mr andrew james adie (1 page)
29 July 2008Appointment terminated director richard tolliday (1 page)
29 July 2008Director appointed mr andrew james adie (1 page)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Secretary resigned (1 page)
28 October 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES13 ‐ Change of ARD 27/09/07
(1 page)
9 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 October 2007Resolutions
  • RES13 ‐ Change of ARD 27/09/07
(1 page)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
26 September 2006Memorandum and Articles of Association (11 pages)
26 September 2006Memorandum and Articles of Association (11 pages)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Registered office changed on 29/08/06 from: 1 minster court mincing lane london EC3R 7YL (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 1 minster court mincing lane london EC3R 7YL (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
23 August 2006Memorandum and Articles of Association (11 pages)
23 August 2006Memorandum and Articles of Association (11 pages)
21 August 2006Company name changed omega group services LIMITED\certificate issued on 21/08/06 (2 pages)
21 August 2006Company name changed omega group services LIMITED\certificate issued on 21/08/06 (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
3 February 2006Incorporation (17 pages)
3 February 2006Incorporation (17 pages)