OMEGA DESIGN AND BUILD PARTNERS NO.15 LLP

Company Documents

DateDescription
16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER CRAIG STREET

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLES COOK

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL CARROLL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MERRITT

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER SIMON CARR

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL ABBOTT

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER MAREK SZYMANSKI

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER THOMAS BUNTEN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER WARREN HAYWARD

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER GARRY ANDERSON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN GREGERSON

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SKIPSEY

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/03/2011 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MERRITT / 06/03/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, LLP MEMBER OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

04/03/194 March 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

04/03/194 March 2019 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

04/03/194 March 2019 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

04/03/194 March 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

25/01/1925 January 2019 COMPANY RESTORED ON 25/01/2019

View Document

28/08/1828 August 2018 STRUCK OFF AND DISSOLVED

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MAREK ARTUR SZYMANSKI / 07/02/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER BRUCE HENDERSON

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BEGG

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN BRANDER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN WHITE

View Document

20/04/1720 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR BRUCE COLIN HENDERSON / 07/04/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, 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

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

View Document

22/03/1622 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY EDWARD CLARK / 08/07/2015

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

22/03/1622 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MERRITT / 28/10/2015

View Document

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

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

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

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN NEIL / 26/03/2014

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

12/03/1412 March 2014 CURREXT FROM 31/03/2014 TO 05/04/2014

View Document

10/12/1310 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NUGENT / 03/12/2013

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 LLP MEMBER APPOINTED RICHARD MERRITT

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3736770001

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED PAUL JOSEPH CARROLL

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED GARRY EDWARD CLARK

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR CHARLES STUART COOK

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MAREK ARTUR SZYMANSKI

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED KEVIN MULLINS

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED ANDREW BEGG

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR PAUL GLYNN ABBOTT

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED IAN WHITE

View Document

17/07/1317 July 2013 CORPORATE LLP MEMBER APPOINTED OMEGA NO 15 2012 DEVELOPMENTS LIMITED

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR IAN GREGERSON

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED GARRY EDWARD ANDERSON

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED SIMON CARR

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR STEPHEN TREVOR SKIPSEY

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED BRIAN NEIL

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MR JOHN NUGENT

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED THOMAS ANGUS BUNTEN

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED IAN HALLIDAY BRANDER

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED DR BRUCE HENDERSON

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED WARREN IVAN HAYWARD

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MELANIE ANNE ROBINSON

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED CRAIG ANDREW STREET

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED NICHOLAS HARVEY GLINSMAN

View Document

17/04/1317 April 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

22/03/1222 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information