OMEGA DESIGN AND BUILD PARTNERS NO.17 LLP

Company Documents

DateDescription
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 1 LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCO 2 LIMITED

View Document

26/02/1926 February 2019 CESSATION OF OMEGA ADMINISTRATIVE SERVICES LIMITED AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF OMEGA GENESIS SERVICES LIMITED AS A PSC

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 2 LIMITED

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA GENESIS SERVICES LIMITED

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, LLP MEMBER OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

26/10/1826 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 1 LIMITED

View Document

22/10/1822 October 2018 CORPORATE LLP MEMBER APPOINTED PASCO 4 (EXITS) LIMITED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

16/08/1716 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA ADMINISTRATIVE SERVICES LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA GENESIS SERVICES LIMITED

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1ST FLOOR 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID GILLON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK HOUSTON

View Document

12/12/1612 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON ANNE DEVENISH / 22/08/2016

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 03/06/16

View Document

22/12/1522 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 06/07/15

View Document

28/12/1428 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 06/07/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/11/1319 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN THISELTON / 07/11/2013

View Document

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARIO BUHUS-ORWIN / 09/11/2012

View Document

16/07/1316 July 2013 ANNUAL RETURN MADE UP TO 06/07/13

View Document

20/02/1320 February 2013 CURRSHO FROM 31/07/2013 TO 05/04/2013

View Document

15/11/1215 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/11/1214 November 2012 CORPORATE LLP MEMBER APPOINTED OMEGA NO 17 2012 DEVELOPMENTS LIMITED

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR ROBERT SANDERSON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED SUSAN JEAN HAWLEY

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED RICHARD NORMAN HAWLEY

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED BARRY PHILIP SHERMAN

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MARIAN BUHUS-ORWIN

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED ALISON ANNE DEVENISH

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR DAVID MASON GILLON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED SIMON CARR

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR GEORGE STEPHEN MURRAY

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED DARREN JOHN BARKER

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED FRANK MOSS

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED KEVIN MORRIS

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED PAUL HENRY SANDERSON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR SHAUN THISELTON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED AIDEN HARRISON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED SHAUN MICHAEL STOKOE

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR MICHAEL PEARSON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MR LIAM MATTHEW KEARNEY

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED PHILLIP CLIVE MORBEY

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED MARK JOHN HOUSTON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED ANTHONY RUSSELL HODGSON

View Document

14/11/1214 November 2012 LLP MEMBER APPOINTED DARREN MOSS

View Document

06/07/126 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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