OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP

Company Documents

DateDescription
08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

27/02/1927 February 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

27/02/1927 February 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

29/10/1829 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

29/10/1829 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

23/10/1823 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 4 (EXITS) LIMITED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/04/1826 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MELVYN STUART EDEN / 05/02/2018

View Document

02/10/172 October 2017 LLP MEMBER APPOINTED MELVYN STUART EDEN

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1ST FLOOR 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

30/01/1730 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / GLEN MCLEOD-COOPER JOHNSON / 26/01/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, LLP MEMBER CORRADO GIOVANELLI

View Document

07/12/167 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 07/06/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, LLP MEMBER MELVYN EDEN

View Document

22/12/1522 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 09/07/15

View Document

28/12/1428 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

16/06/1416 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CORRADO GIOVANELLI / 05/06/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/07/1318 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN SIMON ELLIS / 11/05/2012

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

17/06/1317 June 2013 PREVSHO FROM 31/05/2013 TO 05/04/2013

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/02/1320 February 2013 PREVSHO FROM 28/02/2013 TO 31/05/2012

View Document

06/02/136 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FRANCIS MURPHY / 29/01/2013

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, LLP MEMBER OMEGA NO. 10 2011 DEVELOPMENTS LIMITED

View Document

03/07/123 July 2012 CORPORATE LLP MEMBER APPOINTED OMEGA NO.11 2012 DEVELOPMENTS LIMITED

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MS LORRAINE DENISE COUSINS

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED CAROLE CHANDLER

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED GEORGE CHALMERS WALKER

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MARK ANTHONY SWARBRICK

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED DAVID FRANCIS MURPHY

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED ANDREW WHITWORTH

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED JONATHAN ELLIS

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED COLIN STUART HAZELL

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR KEVIN PATRICK DEERY

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED GLEN MCLEOD-COOPER JOHNSON

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED DEMETRIOUS HADJIGEORGIOU

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED CORRADO GIOVANELLI

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR DEAN CITROEN

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED DARREN JOHN BARKER

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED LIONEL GREENE

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED WENDY PAMELA ANDERSON

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED STEFANO DI NARDO

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED RUSSELL THOMAS

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED DESMOND PLUSS

View Document

28/05/1228 May 2012 CORPORATE LLP MEMBER APPOINTED OMEGA NO. 10 2011 DEVELOPMENTS LIMITED

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MELVYN STUART EDEN

View Document

28/05/1228 May 2012 LLP MEMBER APPOINTED MR CYRUS RUSTOM TODIWALA

View Document

01/02/121 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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