Advanced company searchLink opens in new window

OMEGA NO.18 2012 DEVELOPMENTS LIMITED

Company number 08133804

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 TM01 Termination of appointment of Timothy Philip Levy as a director on 19 September 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 5 April 2018
07 Aug 2018 CS01 Confirmation statement made on 3 June 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 5 April 2017
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Timothy Philip Levy on 1 February 2017
14 Feb 2017 AD01 Registered office address changed from 1st Floor 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
27 Jul 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,328,339
22 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
03 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,328,339
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
28 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
29 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,328,339
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014
17 Jul 2014 CH03 Secretary's details changed for Heidi Elliss on 3 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
02 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013