OMEGA BATHROOMS LIMITED
Status | ACTIVE |
Company No. | 07651023 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 13 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
OMEGA BATHROOMS LIMITED is an active private limited company with number 07651023. It was incorporated 13 years, 1 day ago, on 31 May 2011. The company address is 3 Empire Parade Great Cambridge Road 3 Empire Parade Great Cambridge Road, London, N18 1AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hikmet Altintas
Termination date: 2020-07-01
Documents
Gazette filings brought up to date
Date: 09 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-30
New date: 2018-05-29
Documents
Mortgage charge whole cease and release with charge number
Date: 04 Oct 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Old address: 555 White Hart Lane Office Number 4655 Tottenham London N17 7RP England
New address: 3 Empire Parade Great Cambridge Road Edmonton London N18 1AA
Change date: 2018-02-28
Documents
Change sail address company with new address
Date: 28 Feb 2018
Category: Address
Type: AD02
New address: 3 Empire Parade Great Cambridge Road Edmonton London N18 1AA
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hikmet Altintas
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Hikmet Altintas
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Mr Kamil Unal
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hikmet Altintas
Change date: 2018-01-31
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamil Unal
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hikmet Altintas
Change date: 2018-01-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-31
Psc name: Kamil Unal
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: 555 White Hart Lane Office Number 4655 Tottenham London N17 7RP
Old address: Office No. 4655 555 White Hart Lane Tottenham London N17 7RP England
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: 555 Office 4655 White Hart Lane Tottenham London N17 7RP England
Change date: 2015-06-22
New address: 555 White Hart Lane Office Number 4655 Tottenham London N17 7RP
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: 3 Empire Parade Great Cambridge Road London N18 1AA
New address: 555 White Hart Lane Office Number 4655 Tottenham London N17 7RP
Change date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2014
Action Date: 30 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-30
Charge number: 076510230004
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: 076510230003
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076510230002
Charge creation date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 25 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
120 HIGH ROAD, EAST FINCHLEY,LONDON,N2 9ED
Number: | 11344904 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 REDLAND DRIVE,MILTON KEYNES,MK5 8FL
Number: | 10142120 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD TORWOOD ROAD,TORQUAY,TQ1 1PR
Number: | 11849029 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WINDERMERE GARDENS,ILFORD,IG4 5BZ
Number: | 11251959 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYMENTMASTER SCOTLAND LIMITED
199/17 199/17,EDINBURGH,EH6 6ND
Number: | SC606189 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOWS DEVELOPMENT INVESTMENT COMPANY LIMITED
32 OSMASTON ROAD,PRENTON,CH42 8PX
Number: | 02635239 |
Status: | ACTIVE |
Category: | Private Limited Company |