-
OMEGA INGREDIENTS LIMITED - Hydra House, Orion Court, Great Blakenham, IP6 0LW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04277313
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hydra House
- Orion Court
- Great Blakenham
- IP6 0LW
- England Hydra House, Orion Court, Great Blakenham, IP6 0LW, England UK
Management
- Geschäftsführung
- EVANS, Melanie Joy
- PEARCE, Steven Edward Michael
- STOPPS, Gerald John
- BELLON, Hervé
- GIAUSSERAN, Fabien
- MAUBERT, Olivier
- Prokuristen
- MASTERS, Melissa
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.08.2001
- Alter der Firma 2001-08-28 23 Jahre
- SIC/NACE
- 10890
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Maverick Active Holdings Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Omega Ingredients Limited
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 549300E6X9UXFP2KWJ32
- UID/USt-ID-Nummer
- GB781548011
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-28
- Jahresmeldung
- Fälligkeit: 2024-09-11
- Letzte Einreichung: 2023-08-28
-
OMEGA INGREDIENTS LIMITED Firmenbeschreibung
- OMEGA INGREDIENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04277313. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.08.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10890" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.08.2012.Die Firma kann schriftlich über Hydra House erreicht werden.
Jetzt sichern OMEGA INGREDIENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Omega Ingredients Limited - Hydra House, Orion Court, Great Blakenham, IP6 0LW, Grossbritannien
- 2001-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OMEGA INGREDIENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-10) - TM01
-
confirmation-statement-with-no-updates (2023-09-12) - CS01
-
accounts-with-accounts-type-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-09) - AA
-
capital-alter-shares-consolidation (2022-02-17) - SH02
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
-
appoint-person-director-company-with-name-date (2022-05-09) - AP01
-
appoint-person-director-company-with-name-date (2022-05-10) - AP01
-
change-account-reference-date-company-current-extended (2022-12-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-10) - MR01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-09-02) - CH01
-
confirmation-statement-with-updates (2021-09-02) - CS01
-
resolution (2021-05-19) - RESOLUTIONS
-
memorandum-articles (2021-05-19) - MA
-
accounts-with-accounts-type-total-exemption-full (2021-05-13) - AA
-
move-registers-to-sail-company-with-new-address (2021-04-30) - AD03
-
change-sail-address-company-with-new-address (2021-04-30) - AD02
-
change-to-a-person-with-significant-control (2021-02-19) - PSC05
keyboard_arrow_right 2020
-
change-person-secretary-company-with-change-date (2020-09-04) - CH03
-
change-person-director-company-with-change-date (2020-09-04) - CH01
-
capital-alter-shares-subdivision (2020-02-12) - SH02
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
resolution (2020-02-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-09-04) - CS01
-
mortgage-satisfy-charge-full (2020-08-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA
-
capital-allotment-shares (2020-02-12) - SH01
-
change-person-director-company-with-change-date (2020-02-14) - CH01
-
appoint-person-secretary-company-with-name-date (2020-09-25) - AP03
-
termination-secretary-company-with-name-termination-date (2020-09-25) - TM02
-
cessation-of-a-person-with-significant-control (2020-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-18) - PSC02
-
change-to-a-person-with-significant-control (2020-11-19) - PSC05
-
capital-alter-shares-consolidation (2020-12-30) - SH02
-
change-to-a-person-with-significant-control (2020-02-14) - PSC04
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-01-09) - AP03
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
-
termination-director-company-with-name-termination-date (2019-01-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-11) - CS01
-
resolution (2017-04-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-17) - TM01
-
change-person-director-company-with-change-date (2016-03-31) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-13) - MR01
-
confirmation-statement-with-updates (2016-09-02) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-07) - AA
-
mortgage-satisfy-charge-full (2015-11-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
appoint-person-director-company-with-name (2014-02-04) - AP01
-
termination-secretary-company-with-name (2014-02-04) - TM02
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-07) - TM02
-
appoint-person-secretary-company-with-name (2013-01-07) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-17) - AA
-
appoint-person-director-company-with-name (2013-01-07) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-04) - AA
-
legacy (2012-07-03) - MG01
-
change-person-secretary-company-with-change-date (2012-09-24) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-20) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
-
change-person-director-company-with-change-date (2010-09-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
change-person-secretary-company-with-change-date (2010-09-20) - CH03
keyboard_arrow_right 2009
-
legacy (2009-12-15) - MG01
-
legacy (2009-11-24) - MG01
-
legacy (2009-09-29) - 363a
-
legacy (2009-09-28) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-07-01) - AA
-
legacy (2009-09-29) - 288c
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363a
-
legacy (2007-08-28) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-07-09) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-15) - AA
-
legacy (2006-07-14) - 395
-
legacy (2006-10-04) - 363a
-
legacy (2006-12-08) - 287
keyboard_arrow_right 2005
-
legacy (2005-02-17) - 288c
-
legacy (2005-10-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-06-16) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-27) - 363s
-
legacy (2004-10-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-07-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-29) - 395
-
legacy (2003-09-10) - 363s
-
legacy (2003-07-17) - 288c
-
accounts-with-accounts-type-total-exemption-small (2003-06-27) - AA
keyboard_arrow_right 2002
-
legacy (2002-09-23) - 363s
-
legacy (2002-05-22) - 88(2)R
-
legacy (2002-05-22) - 288c
keyboard_arrow_right 2001
-
incorporation-company (2001-08-28) - NEWINC