UKBizDB.co.uk

OMEGA DIAGNOSTICS GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omega Diagnostics Group Plc. The company was founded 20 years ago and was given the registration number 05017761. The firm's registered office is in LONDON. You can find them at 1 Fleet Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OMEGA DIAGNOSTICS GROUP PLC
Company Number:05017761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fleet Place, London, EC4M 7WS

Secretary07 March 2024Active
1, Fleet Place, London, EC4M 7WS

Director11 February 2021Active
1, Fleet Place, London, EC4M 7WS

Director30 June 2011Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director01 March 2019Active
1, Fleet Place, London, EC4M 7WS

Director17 August 2023Active
4 Firecrest Drive, Hampstead, London, NW3 7ND

Secretary25 February 2004Active
Omega House, Hillfoots Business Village, Alva, FK12 5DQ

Secretary19 September 2006Active
1, Fleet Place, London, EC4M 7WS

Secretary30 August 2021Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary16 January 2004Active
19 Netherfield, Thundersley, Benfleet, SS7 1TY

Director25 February 2004Active
4 Firecrest Drive, Hampstead, London, NW3 7ND

Director25 February 2004Active
1, Fleet Place, London, EC4M 7WS

Director19 September 2006Active
8, Henry Crabb Road, Littleport, England, CB6 1SE

Director22 December 2009Active
35 Moor Park Road, Northwood, HA6 2DL

Director25 February 2004Active
Ardalanish 35a Fountain Road, Bridge Of Allan, Stirling, FK9 4AU

Director19 September 2006Active
100, Fetter Lane, London, EC4A 1BN

Director16 January 2004Active
1, Fleet Place, London, EC4M 7WS

Director03 August 2015Active
1, Fleet Place, London, EC4M 7WS

Director30 August 2021Active
Omega House, Hillfoots Business Village, Alva, United Kingdom, FK12 5DQ

Director01 May 2013Active
35 Bryanston Drive, Dollar, FK14 7EF

Director19 September 2006Active
Gracelands, Church Lane Wilburton, Ely, CB6 3RQ

Director03 September 2007Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director16 January 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Appoint person secretary company with name date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Resolution

Resolution.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-09-13Change of name

Certificate change of name company.

Download
2023-09-13Change of name

Change of name notice.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Second filing of director termination with name.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.