Advanced company searchLink opens in new window

OMEGA DESIGN AND BUILD PARTNERS NO.2 LLP

Company number OC350535

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 LLDS01 Application to strike the limited liability partnership off the register
14 Apr 2020 LLTM01 Termination of appointment of Michael James King as a member on 6 April 2020
14 Apr 2020 LLTM01 Termination of appointment of John Joseph King as a member on 6 April 2020
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
09 Dec 2019 LLCS01 Confirmation statement made on 7 December 2019 with no updates
26 Feb 2019 LLPSC07 Cessation of Omega Administrative Services Limited as a person with significant control on 15 October 2018
26 Feb 2019 LLPSC07 Cessation of Omega Genesis Services Limited as a person with significant control on 15 October 2018
26 Feb 2019 LLPSC02 Notification of Pasco 2 Limited as a person with significant control on 15 October 2018
26 Feb 2019 LLPSC02 Notification of Pasco 1 Limited as a person with significant control on 15 October 2018
13 Dec 2018 LLCS01 Confirmation statement made on 7 December 2018 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
29 Oct 2018 LLTM01 Termination of appointment of Omgea Genesis Services Limited as a member on 15 October 2018
26 Oct 2018 LLAP02 Appointment of Pasco 2 Limited as a member on 15 October 2018
26 Oct 2018 LLTM01 Termination of appointment of Omega Administrative Services Limited as a member on 15 October 2018
26 Oct 2018 LLAP02 Appointment of Pasco 1 Limited as a member on 15 October 2018
22 Oct 2018 LLAP02 Appointment of Pasco 4 (Exits) Limited as a member on 15 October 2018
19 Dec 2017 LLCS01 Confirmation statement made on 7 December 2017 with no updates
16 Aug 2017 AA Micro company accounts made up to 5 April 2017
13 Feb 2017 LLAD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 13 February 2017
07 Dec 2016 LLCS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
22 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
14 Dec 2015 LLAR01 Annual return made up to 3 December 2015