-
OMEGA DISCOUNT PLASTICS LIMITED - Unit 7 Heysham Road, Bootle, Merseyside, L30 6UR, United Kingdom
Company Information
- Company registration number
- 04206770
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 7 Heysham Road
- Bootle
- Merseyside
- L30 6UR
- England Unit 7 Heysham Road, Bootle, Merseyside, L30 6UR, England UK
Management
- Managing Directors
- FITZPATRICK, Peter Thomas
- LEATHLEY, John Edward
- Company secretaries
- DEVINE, James
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-04-26
- Age Of Company 2001-04-26 23 years
- SIC/NACE
- 47520
Ownership
- Beneficial Owners
- Mr John Edward Leathley
- Mr Peter Thomas Fitzpatrick
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COMMERCEPRIME LIMITED
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Last Return Made Up To:
- 2012-04-26
- Annual Return
- Due Date: 2022-05-10
- Last Date: 2021-04-26
-
OMEGA DISCOUNT PLASTICS LIMITED Company Description
- OMEGA DISCOUNT PLASTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 04206770. Its current trading status is "live". It was registered 2001-04-26. It was previously called COMMERCEPRIME LIMITED. It has declared SIC or NACE codes as "47520". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-04-26.It can be contacted at Unit 7 Heysham Road .
Get OMEGA DISCOUNT PLASTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Omega Discount Plastics Limited - Unit 7 Heysham Road, Bootle, Merseyside, L30 6UR, United Kingdom
- 2001-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OMEGA DISCOUNT PLASTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-03) - AD01
-
confirmation-statement-with-no-updates (2021-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-06-14) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-14) - AD01
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 288c
-
legacy (2008-07-24) - 287
-
legacy (2008-12-22) - 288a
-
legacy (2008-07-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-27) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-08) - AA
-
legacy (2007-06-19) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
-
legacy (2006-09-07) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-07-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-29) - 363s
keyboard_arrow_right 2003
-
gazette-dissolved-compulsary (2003-02-18) - GAZ2
-
restoration-order-of-court (2003-03-14) - AC92
-
legacy (2003-03-17) - 88(2)R
-
legacy (2003-03-17) - 363s
-
legacy (2003-03-17) - 287
-
accounts-with-accounts-type-total-exemption-full (2003-03-17) - AA
-
legacy (2003-09-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-10) - AA
keyboard_arrow_right 2002
-
gazette-notice-compulsary (2002-10-15) - GAZ1
keyboard_arrow_right 2001
-
legacy (2001-11-29) - 225
-
legacy (2001-06-26) - 288b
-
legacy (2001-06-26) - 288a
-
legacy (2001-06-26) - 287
-
incorporation-company (2001-04-26) - NEWINC
-
certificate-change-of-name-company (2001-06-21) - CERTNM