Advanced company searchLink opens in new window

OMEGA BIKES STRATFORD LIMITED

Company number 08723038

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)
31 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
21 Jun 2025 CS01 Confirmation statement made on 21 June 2025 with no updates
20 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
21 Jun 2024 AD01 Registered office address changed from , 11 Steele Road, Park Royal, London, NW10 7AS, England to 357 Winchelsea Road London E7 0AQ on 21 June 2024
21 Jun 2024 AP01 Appointment of Mrs Elnavia Pires as a director on 21 June 2024
21 Jun 2024 PSC04 Change of details for Mr Santiago Pires as a person with significant control on 26 May 2024
21 Jun 2024 TM01 Termination of appointment of Andreia Cristina Tonet as a director on 26 May 2024
21 Jun 2024 TM01 Termination of appointment of Heitor De Oliveira Tancredi as a director on 26 May 2024
21 Jun 2024 PSC07 Cessation of Heitor De Oliveira Tancredi as a person with significant control on 26 May 2024
21 Jun 2024 PSC07 Cessation of Andreia Cristina Tonet as a person with significant control on 26 May 2024
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Jul 2023 AAMD Amended accounts made up to 31 October 2021
02 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
03 Jun 2022 CH01 Director's details changed for Mr Heitor Tancredi on 1 January 2020
03 Jun 2022 PSC01 Notification of Andreia Cristina Tonet as a person with significant control on 1 January 2020
03 Jun 2022 PSC01 Notification of Santiago Pires as a person with significant control on 1 January 2020
03 Jun 2022 PSC07 Cessation of Ercilio Fonseca De Oliveira as a person with significant control on 1 January 2020
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 AA Micro company accounts made up to 31 October 2020
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off