OMEGA PLASTICS GROUP LIMITED

Omega Group Kingsway South Omega Group Kingsway South, Gateshead, NE11 0JL, England
StatusACTIVE
Company No.05837672
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

OMEGA PLASTICS GROUP LIMITED is an active private limited company with number 05837672. It was incorporated 18 years, 1 month, 5 days ago, on 06 June 2006. The company address is Omega Group Kingsway South Omega Group Kingsway South, Gateshead, NE11 0JL, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-19

Capital : 47,500 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Owen

Appointment date: 2020-05-18

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 33 Bentall Business Park Washington Tyne & Wear NE37 7JD United Kingdom

New address: Omega Group Kingsway South Team Valley Trading Estate Gateshead NE11 0JL

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr David Crone

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Christopher Scott Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Swinhoe

Appointment date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Crone

Cessation date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Mr Christopher Scott Thompson

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-24

Capital : 43,700 GBP

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Crone

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Scott Thompson

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

Old address: 2 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP England

New address: 33 Bentall Business Park Washington Tyne & Wear NE37 7JD

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynn Wilson

Appointment date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Martin

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058376720001

Charge creation date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: Express Group 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU

New address: 2 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Martin

Appointment date: 2015-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur James Peter Borrell

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Statement of companys objects

Date: 02 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Capital

Type: SH06

Date: 2011-11-03

Capital : 38,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 26 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-23

Capital : 70,000 GBP

Documents

View document PDF

Resolution

Date: 02 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Resolution

Date: 25 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead tyne & wear NE11 0EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/08/07--------- £ si 30000@1=30000 £ ic 50000/80000

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/06/06--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTM SKIPS LTD

DRIFTWOOD,BILLERICAY,CM12 9SN

Number:08648105
Status:ACTIVE
Category:Private Limited Company

G & T PRINT FINISHERS (SWINDON) LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:03035802
Status:ACTIVE
Category:Private Limited Company

JG STUDIO MANAGEMENT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10870273
Status:ACTIVE
Category:Private Limited Company

PICCADILLY HOLDINGS LIMITED

PICCADILLY MOTORS LTD,KNARESBOROUGH,HG5 0SL

Number:10518654
Status:ACTIVE
Category:Private Limited Company

REGALCOURT PROPERTIES LIMITED

1-3 MANOR ROAD,KENT,ME4 6AE

Number:02850767
Status:ACTIVE
Category:Private Limited Company

THE STUBBS DISTILLERY COMPANY LTD

UNIT E EASTING CLOSE,WORTHING,BN14 8HQ

Number:09352509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source