OMEGA ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Philip James Davies on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Thomas Anthony James on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Thomas Anthony James on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Omega Partnership Holdings Limited as a person with significant control on 2025-06-04

View Document

07/04/257 April 2025 Director's details changed for Mr Philip James Davies on 2025-04-01

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Omega Partnership Holdings Limited as a person with significant control on 2025-04-03

View Document

10/03/2510 March 2025 Director's details changed for Mr Thomas Anthony James on 2025-02-20

View Document

21/11/2421 November 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-21

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2017

View Document

01/11/181 November 2018 CESSATION OF DENISE MARION RUSSELL AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARION RUSSELL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOM JAMES / 27/09/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2018

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA PARTNERSHIP HOLDINGS LIMITED

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK BELL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LAWSON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK BELL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PHILIP JAMES DAVIES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 6 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/08/1711 August 2017 CESSATION OF PETER ALEXANDER RUSSELL AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM GLENAVON HOUSE 39 COMMON ROAD CLAYGATE SURREY KT10 0HG

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARMAN

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM JAMES / 30/09/2014

View Document

31/10/1431 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM JAMES / 30/09/2012

View Document

05/09/125 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM JAMES / 30/09/2011

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM JAMES / 30/09/2010

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 COMPANY NAME CHANGED MIRAGE DATA LTD CERTIFICATE ISSUED ON 26/10/94

View Document

30/09/9430 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company