OMEGA STRUCTURAL SYSTEM LTD.

Company Documents

DateDescription
02/01/252 January 2025 Register inspection address has been changed to Flat 23 Rayne House 170 Delaware Road Maida Vale London W9 2LW

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-03 with updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRBANK

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 2 CRAVEN HILL GARDENS LONDON W2 3ES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/08/1520 August 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR GENEROSO ALCANTARA

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MR. RICHARD KENNETH PRICE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS. ASUNCION CORDERO FAIRBANK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY ASUNCION FAIRBANK

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 1000000

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ASUNCION MARIE FAIRBANK / 12/12/2012

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED ROBIN TIMOTHY MARSH

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR GENEROSO ALCANTARA

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED RICHARD KENNETH PRICE

View Document

17/01/1117 January 2011 15/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED RICHARD KENNETH PRICE

View Document

14/10/1014 October 2010 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