OMEGA DEVELOPMENT & ENGINEERING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Director's details changed for Mr Anthony Robert Williams on 2024-02-22

View Document

15/02/2415 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/11/226 November 2022 Statement of capital following an allotment of shares on 2019-07-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

04/01/214 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CESSATION OF SARAH KAREN WILLIAMS AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT WILLIAMS / 26/07/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT WILLIAMS / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH KAREN WILLIAMS / 03/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT WILLIAMS / 13/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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