OMEGA BUILDING CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Change of details for Barbara Joy Ratcliffe as a person with significant control on 2024-08-13 |
25/09/2425 September 2024 | Registered office address changed from PO Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-18 with updates |
06/02/246 February 2024 | Notification of Barbara Joy Ratcliffe as a person with significant control on 2023-11-21 |
04/02/244 February 2024 | Cessation of David Alan Ratcliffe as a person with significant control on 2023-11-21 |
10/01/2410 January 2024 | Termination of appointment of David Alan Ratcliffe as a director on 2023-11-21 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Registered office address changed from 2 B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR England to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2023-07-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-18 with updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Change of details for Mr David Alan Ratcliffe as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | DIRECTOR APPOINTED BARBARA JOY RATCLIFFE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN RATCLIFFE / 06/04/2016 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 4 CYRUS WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 4 CYRUS WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/06/104 June 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOY RATCLIFFE / 06/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RATCLIFFE / 06/10/2009 |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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