OMEGA DESIGN AND BUILD PARTNERS NO.7 LLP

Company Documents

DateDescription
10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

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 ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

09/01/199 January 2019 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 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

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

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 1 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 10/06/18, NO UPDATES

View Document

14/12/1714 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 15/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GARROD / 17/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GARROD / 17/11/2017

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BUDD

View Document

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

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD LESTER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREA CARTNER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM TREE

View Document

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

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW JEYARAJAH

View Document

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

View Document

07/12/167 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JEYARAJAH / 07/12/2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MARTYN SIMMONS

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 ANNUAL RETURN MADE UP TO 10/06/16

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

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

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 10/06/15

View Document

07/05/157 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015

View Document

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

View Document

16/06/1416 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 12/07/2013

View Document

16/06/1416 June 2014 ANNUAL RETURN MADE UP TO 10/06/14

View Document

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

View Document

01/07/131 July 2013 ANNUAL RETURN MADE UP TO 10/06/13

View Document

01/07/131 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JEYARAJAH / 30/04/2012

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 10/06/12

View Document

13/04/1213 April 2012 PREVSHO FROM 30/06/2012 TO 05/04/2012

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER APPOINTED OMEGA NO.7 2011 DEVELOPMENTS LIMITED

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED DAVID CHRIS RICHARDSON

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR TIMOTHY PHILIP LEVY

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR GRAHAM CHARLES TREE

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MARTYN SIMMONS

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED ANDREA CARTNER

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED ANDREW JEYARAJAH

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR MARK JONATHAN NELSON

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MALCOLM JOHN GARROD

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED CAROL MARY SMITH

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR MICHAEL HENRY BUDD

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED PERNILLE JENSEN

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED CHRISTINE DAWSON

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED RICHARD LESTER

View Document

10/06/1110 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information