OMEGA CONSTRUCTION PROJECTS LTD

Company Documents

DateDescription
12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 31/12/2020

View Document

19/04/2119 April 2021 CESSATION OF JOHN COLERIDGE AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLERIDGE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/04/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN COLERIDGE

View Document

11/05/1211 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED OMEGA LIFESTYLE CANOPIES UK LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/12/2011

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/12/2011

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OMEGA HOUSE MORLEY WAY PETERBOROUGH CAMBRIDGESHIRE PE2 7BW UNITED KINGDOM

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DEREK RAYMOND NICHOLLS

View Document

30/06/1130 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 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