OMEGA DESIGN AND BUILD PARTNERS NO.12 LLP

Company Documents

DateDescription
27/08/1927 August 2019 CESSATION OF PASCO 1 LIMITED AS A PSC

View Document

27/08/1927 August 2019 CESSATION OF PASCO 2 LIMITED AS A PSC

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PASCO 1 LIMITED

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PASCO 2 LIMITED

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP NUTTALL

View Document

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

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

26/02/1926 February 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

22/10/1822 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 4 (EXITS) LIMITED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, LLP MEMBER NASIR ASGHAR

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

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES FAIRFULL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL ZOLTOWSKI

View Document

12/12/1612 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER FAIRFULL / 05/12/2016

View Document

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

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

04/02/144 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY AUGUSTINE KEARNS / 12/11/2013

View Document

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

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

17/06/1317 June 2013 PREVSHO FROM 30/06/2013 TO 05/04/2013

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 PREVSHO FROM 28/02/2013 TO 30/06/2012

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED NICHOLAS JOHN SMITH

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED DAVID MORGAN CORRIE

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED TIMOTHY AUGUSTINE KEARNS

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED NASIR ASGHAR

View Document

06/07/126 July 2012 CORPORATE LLP MEMBER APPOINTED OMEGA NO.12 2012 DEVELOPMENTS LIMITED

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR RAYMOND ANDREW WRIGGLESWORTH

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED JONATHAN TAYLOR

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR PETER MCELROY

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR DARREN DEAN VARDEN

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR PHILIP ANDREW NUTTALL

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED PAUL STEFAN ZOLTOWSKI

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MRS JULIE MCELROY

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED JAMES FAIRFULL

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED GERALD WILLIAMSON

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR. GORDON VINNICOMBE

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED PAUL MICHAEL JORDAN

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED ROBERT WILLIAM BELL

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED MR MARK ROZENBROEK

View Document

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

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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