OMEGA HOMES LIMITED

F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusLIQUIDATION
Company No.08313870
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

OMEGA HOMES LIMITED is an liquidation private limited company with number 08313870. It was incorporated 11 years, 6 months, 4 days ago, on 30 November 2012. The company address is F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2023

Action Date: 14 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Change date: 2022-06-21

Old address: Suite M3 Kent Space 6-8 Revenge Road Chatham Kent ME5 8UD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: Suite M3 Kent Space 6-8 Revenge Road Chatham Kent M£5 8Ud

Change date: 2015-07-17

Old address: Suite 26, Kent Space Suite 26, Kent Space Wotton Road Ashford Kent England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Old address: Suit 26, Kent Space Wotton Road Ashford Kent TN23 6FL

New address: Suite 26, Kent Space Suite 26, Kent Space Wotton Road Ashford Kent

Change date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Suite 21 6-8 Revenge Rd Lordswood Chatham Kent ME5 8UD

New address: Suit 26, Kent Space Wotton Road Ashford Kent TN23 6FL

Change date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 29 Murtwell Drive Chigwell IG7 5ED England

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Lam

Change date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Mr Trevor Lam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-07

Officer name: Mr Maurice Lam

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Lam

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maurice Lam

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Lam

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRAMAN (445) LIMITED

71 THE IRONWORKS,LONDON,E3 2NX

Number:06227823
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HR CONNEXX

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033615
Status:ACTIVE
Category:Other company type

ITECHNICALAUTHOR LTD

142 PIXMORE WAY,LETCHWORTH,SG6 1QS

Number:07959094
Status:ACTIVE
Category:Private Limited Company

JUST LABEL IT LTD

5 ROLLASON ROAD,BIRMINGHAM,B24 9BJ

Number:11497760
Status:ACTIVE
Category:Private Limited Company

M S HOUSING LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:10169652
Status:ACTIVE
Category:Private Limited Company

R M S CARPENTRY LIMITED

4 KINGSWOOD CLOSE, WHITELEY,HAMPSHIRE,PO15 7GH

Number:05903906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source