Advanced company searchLink opens in new window

OMEGA PROPERTIES (WB) LTD

Company number 07552832

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)
03 Feb 2024 AP01 Appointment of Mr Suresh Rajpura as a director on 18 December 2018
15 Jan 2024 PSC04 Change of details for Mr Suresh Mansukhlal Rajpura as a person with significant control on 31 December 2018
11 Jan 2024 TM01 Termination of appointment of Kantilal Chhaganlal Patel as a director on 31 December 2018
11 Jan 2024 TM01 Termination of appointment of Mina Patel as a director on 31 December 2018
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Aug 2016 AD01 Registered office address changed from Unit 600-33 Rolfe Street Smethwick West Midlands B66 2AL England to M B No 009 133 Birmingham Road West Bromwich B71 4JZ on 24 August 2016
22 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
21 Mar 2016 AD01 Registered office address changed from 600-33 Rolfe Street Smethwick West Midlands B66 2AL England to Unit 600-33 Rolfe Street Smethwick West Midlands B66 2AL on 21 March 2016
21 Mar 2016 AD01 Registered office address changed from 126-126a High Street West Bromwich West Midlands B70 6JW to Unit 600-33 Rolfe Street Smethwick West Midlands B66 2AL on 21 March 2016
22 Dec 2015 AA Micro company accounts made up to 31 March 2015