OMEGA WINDOWS AND DOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Registration of charge 095341400001, created on 2025-07-25

View Document

18/03/2518 March 2025 Termination of appointment of Thomas Mcquade Fraser as a director on 2025-03-18

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

20/02/2520 February 2025 Cessation of Thomas Mcquade Fraser as a person with significant control on 2024-11-25

View Document

20/02/2520 February 2025 Change of details for Mr Zahir Ahmed Malik as a person with significant control on 2024-11-25

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Thomas Mcquade Fraser as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Zahir Ahmed Malik as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Secretary's details changed for Zahir Ahmed Malik on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Zahir Ahmed Malik on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Thomas Mcquade Fraser on 2024-08-12

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 81 BURTON ROAD MAIN STREET RETFORD NOTTINGHAMSHIRE DN22 0AW ENGLAND

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHIR AHMED MALIK / 01/03/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCQUADE FRASER / 01/03/2021

View Document

22/04/2122 April 2021 SECRETARY'S CHANGE OF PARTICULARS / ZAHIR AHMED MALIK / 22/04/2021

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR ZAHIR AHMED MALIK / 01/03/2021

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS MCQUADE FRASER / 01/03/2021

View Document

21/04/2121 April 2021 10/04/20 STATEMENT OF CAPITAL GBP 265000

View Document

21/04/2121 April 2021 31/08/20 STATEMENT OF CAPITAL GBP 265000

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MCQUADE FRASER / 28/07/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 81 BURTON ROAD DERBY DE1 1TJ ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCQUADE FRASER / 28/07/2020

View Document

28/07/2028 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCQUADE / 26/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS MCQUADE FRASER / 16/04/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF SABRINA ANN MALIK AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MCQUADE FRASER

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ZAHIR AHMED MALIK / 16/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 39A MAIN STREET KIMBERLEY NOTTINGHAMSHIRE NG16 2NG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2 MUNDY STREET HEANOR DERBYSHIRE DE75 7EB UNITED KINGDOM

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED SOLAR POWERED FEED TARIFF LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

08/12/168 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 100

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR SABRINA MALIK

View Document

08/12/168 December 2016 DIRECTOR APPOINTED THOMAS MCQUADE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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