OMEGA DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Declaration of solvency |
11/11/2411 November 2024 | Appointment of a voluntary liquidator |
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 |
02/10/242 October 2024 | Satisfaction of charge 064222040003 in full |
02/10/242 October 2024 | Satisfaction of charge 2 in full |
02/10/242 October 2024 | Satisfaction of charge 064222040004 in full |
02/10/242 October 2024 | Satisfaction of charge 064222040005 in full |
02/10/242 October 2024 | Satisfaction of charge 1 in full |
24/09/2424 September 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-09 with updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 29/05/2020 |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 29/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064222040005 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 02/11/2018 |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 02/11/2018 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 064222040004 |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 20/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY NATALIJA AGEJEVA |
11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/09/1516 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064222040003 |
25/04/1525 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 30/03/2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG RUDENKO / 10/04/2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / NATALIJA AGEJEVA / 30/03/2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/02/139 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1324 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 31A PENRHYN CRESCENT LONDON E17 5BH |
23/05/0823 May 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
08/11/078 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMEGA DESIGN & BUILD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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