OMEGA HOMES (UK) LTD
Status | ACTIVE |
Company No. | 05484679 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OMEGA HOMES (UK) LTD is an active private limited company with number 05484679. It was incorporated 18 years, 11 months, 9 days ago, on 20 June 2005. The company address is 9 Wheatstone Court Waterwells Business Park 9 Wheatstone Court Waterwells Business Park, Gloucester, GL2 2AQ, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
Old address: 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE United Kingdom
New address: 9 Wheatstone Court Waterwells Business Park Davy Way Gloucester Gloucestershire GL2 2AQ
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Clifford Howell
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
Old address: Kings House 125 Promenade Cheltenham Gloucestershire GL50 1NW
New address: 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ
Change date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts amended with made up date
Date: 13 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 19@1=19 £ ic 21/40
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 09 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/09/06
Documents
Certificate change of name company
Date: 01 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed karelian LTD\certificate issued on 01/12/05
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 07802157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE,WEMBLEY,HA9 0JD
Number: | 11686101 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILL STREET,GLASGOW,G3 6RN
Number: | SC515242 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BANCROFT,HITCHIN,SG5 1JQ
Number: | 11375106 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FLAXTON TERRACE,HARROGATE,HG3 1JU
Number: | 06056519 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARNABY LASER CLINIC LIMITED
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 11625764 |
Status: | ACTIVE |
Category: | Private Limited Company |