Walthamstow
London
E17 4EE
Secretary Name | Natalija Agejeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 105a Hoe Street Walthamstow London E17 4SA |
Website | www.omegabuilders.co.uk |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £160 |
Cash | £11,336 |
Current Liabilities | £157,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 5A orchard close, houghton regis, dunstable, LU5 5DG. Outstanding |
---|---|
8 March 2018 | Delivered on: 10 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south east side of dunstable road houghton regis dunstable. Outstanding |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: Land adjoining 38 thornton road, potters bar EN6 1JH or more particularly described under title number HD544575. Outstanding |
13 February 2013 | Delivered on: 21 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1 and 3 manor court york way london t/n AGL260134. Outstanding |
7 February 2013 | Delivered on: 9 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
30 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2020 | Registered office address changed from 7 Bell Yard Westminster London WC2A 2JR England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 22 December 2020 (1 page) |
16 December 2020 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 7 Bell Yard Westminster London WC2A 2JR on 16 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
1 June 2020 | Director's details changed for Mr Oleg Rudenko on 29 May 2020 (2 pages) |
1 June 2020 | Change of details for Mr Oleg Rudenko as a person with significant control on 29 May 2020 (2 pages) |
19 February 2020 | Registration of charge 064222040005, created on 19 February 2020 (4 pages) |
17 December 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
2 November 2018 | Director's details changed for Mr Oleg Rudenko on 2 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Oleg Rudenko as a person with significant control on 2 November 2018 (2 pages) |
10 October 2018 | Registration of a charge with Charles court order to extend. Charge code 064222040004, created on 8 March 2018 (11 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 October 2017 | Director's details changed for Mr Oleg Rudenko on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Oleg Rudenko on 20 October 2017 (2 pages) |
15 November 2016 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 9 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Termination of appointment of Natalija Agejeva as a secretary on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Natalija Agejeva as a secretary on 4 July 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Registration of charge 064222040003, created on 11 September 2015 (7 pages) |
16 September 2015 | Registration of charge 064222040003, created on 11 September 2015 (7 pages) |
25 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Director's details changed for Mr Oleg Rudenko on 30 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Oleg Rudenko on 30 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Oleg Rudenko on 10 April 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Natalija Agejeva on 30 March 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Natalija Agejeva on 30 March 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Oleg Rudenko on 10 April 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
24 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 31A penrhyn crescent london E17 5BH (1 page) |
23 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 31A penrhyn crescent london E17 5BH (1 page) |
23 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 November 2007 | Incorporation (13 pages) |
8 November 2007 | Incorporation (13 pages) |