Advanced company searchLink opens in new window

OMEGA BUILDING CONTROLS LIMITED

Company number 06801763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
06 Feb 2024 PSC01 Notification of Barbara Joy Ratcliffe as a person with significant control on 21 November 2023
04 Feb 2024 PSC07 Cessation of David Alan Ratcliffe as a person with significant control on 21 November 2023
10 Jan 2024 TM01 Termination of appointment of David Alan Ratcliffe as a director on 21 November 2023
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 AD01 Registered office address changed from 2 B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR England to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 21 July 2023
14 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
21 Jan 2022 PSC04 Change of details for Mr David Alan Ratcliffe as a person with significant control on 21 January 2022
03 Sep 2021 AA Micro company accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 AP01 Appointment of Barbara Joy Ratcliffe as a director on 11 May 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
29 Jan 2019 PSC04 Change of details for Mr David Alan Ratcliffe as a person with significant control on 6 April 2016
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 AD01 Registered office address changed from 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP to 2 B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 125