OMEGA (CHELTENHAM) LIMITED
Status | ACTIVE |
Company No. | 01924646 |
Category | Private Limited Company |
Incorporated | 21 Jun 1985 |
Age | 38 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OMEGA (CHELTENHAM) LIMITED is an active private limited company with number 01924646. It was incorporated 38 years, 10 months, 8 days ago, on 21 June 1985. The company address is Beaumont House Beaumont House, Gloucester, GL1 2EZ, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-17
Officer name: Mr Perry Gene Jacobs
Documents
Change person secretary company with change date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Teresa Joan Jacobs
Change date: 2023-10-17
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa Joan Jacobs
Change date: 2023-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Perry Jacobs
Change date: 2023-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa Jacobs
Change date: 2023-10-17
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
New address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
Old address: Alms Cottage South Road Lympsham Weston-Super-Mare BS24 0DX England
Change date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Gene Jacobs
Change date: 2021-12-09
Documents
Change person secretary company with change date
Date: 10 Feb 2023
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-09
Officer name: Mrs Teresa Joan Jacobs
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa Joan Jacobs
Change date: 2021-12-09
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-09
Psc name: Mr Perry Jacobs
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Teresa Jacobs
Change date: 2021-12-09
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-22
Psc name: Mr Perry Jacobs
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-22
Psc name: Mrs Teresa Jacobs
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: 3 Wharfdale Way Hardwicke Gloucester Glos GL2 4JE
Change date: 2020-12-10
New address: Alms Cottage South Road Lympsham Weston-Super-Mare BS24 0DX
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change person secretary company with change date
Date: 16 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Teresa Joan Jacobs
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 16 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mrs Teresa Joan Jacobs
Documents
Change person director company with change date
Date: 16 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Perry Gene Jacobs
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: Hillview Gretton Cheltenham Glos GL54 5EP
Change date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 28/10/05 from: on a limb gretton fields gretton cheltenham gloucestershire GL54 5HJ
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: units 1 & 2 malmesbury road kingsditch trading estate cheltenham glos GL51 9PL
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 14 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 30/11/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 10 Aug 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/11/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Some Companies
BRYSON HOUSE,BELFAST,BT2 7FE
Number: | NI611592 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX FASCIAS AND LANDSCAPING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11331091 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD THE SHARD,LONDON,SE1 9SG
Number: | 05605548 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 11157254 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NORTH QUAY,GREAT YARMOUTH,NR30 1HE
Number: | 11825101 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE,CHIPPING SODBURY,BS37 6AA
Number: | 07534229 |
Status: | ACTIVE |
Category: | Private Limited Company |