OMEGAWORKS 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

27/08/2527 August 2025 NewTermination of appointment of Margaret Delaney Gordon as a director on 2025-05-25

View Document

03/06/253 June 2025 Director's details changed for Sir William Samuel Atkinson on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Mark John Hutchison on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Margaret Delaney Gordon on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Rendall & Rittner Limited as a secretary on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from Flat 53 Omega Works 4 Roach Road London E3 2PD United Kingdom to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Paul Michael Saxby on 2025-06-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/12/231 December 2023 Appointment of Sir William Samuel Atkinson as a director on 2023-11-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

07/12/217 December 2021 Termination of appointment of Rhian Pamphilon as a director on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Termination of appointment of Harriet Cawley as a director on 2021-07-07

View Document

09/07/219 July 2021 Appointment of Mrs Rhian Pamphilon as a director on 2021-07-07

View Document

09/07/219 July 2021 Appointment of Margaret Delaney Gordon as a director on 2021-07-07

View Document

09/07/219 July 2021 Termination of appointment of Alberto Varesi-Monti as a director on 2021-07-07

View Document

09/07/219 July 2021 Appointment of Mr Mark John Hutchison as a director on 2021-07-07

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

17/02/1917 February 2019 01/11/18 STATEMENT OF CAPITAL GBP 41

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARELI PELZER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS GIBBON

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE CICOLINI STRAZZERI

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MISS HARRIET CAWLEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HASDELL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SAXBY / 25/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PAUL MICHAEL SAXBY

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/08/1719 August 2017 PREVSHO FROM 01/12/2016 TO 30/11/2016

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MS MARELI PELZER

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 PREVSHO FROM 28/02/2017 TO 01/12/2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR EUVALDO FILHO

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/02/1617 February 2016 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