OMEGA DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-11-06

View Document

02/10/242 October 2024 Satisfaction of charge 064222040003 in full

View Document

02/10/242 October 2024 Satisfaction of charge 2 in full

View Document

02/10/242 October 2024 Satisfaction of charge 064222040004 in full

View Document

02/10/242 October 2024 Satisfaction of charge 064222040005 in full

View Document

02/10/242 October 2024 Satisfaction of charge 1 in full

View Document

24/09/2424 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 29/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 29/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064222040005

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 02/11/2018

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 064222040004

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 20/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY NATALIJA AGEJEVA

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064222040003

View Document

25/04/1525 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 30/03/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 10/04/2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / NATALIJA AGEJEVA / 30/03/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1324 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 31A PENRHYN CRESCENT LONDON E17 5BH

View Document

23/05/0823 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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