Company NameOmega Design & Build Ltd
DirectorOleg Rudenko
Company StatusActive
Company Number06422204
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oleg Rudenko
Date of BirthAugust 1972 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameNatalija Agejeva
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA

Contact

Websitewww.omegabuilders.co.uk

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£160
Cash£11,336
Current Liabilities£157,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

19 February 2020Delivered 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 2018Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
30 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
1 June 2020Director's details changed for Mr Oleg Rudenko on 29 May 2020 (2 pages)
1 June 2020Change of details for Mr Oleg Rudenko as a person with significant control on 29 May 2020 (2 pages)
19 February 2020Registration of charge 064222040005, created on 19 February 2020 (4 pages)
17 December 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
2 November 2018Director's details changed for Mr Oleg Rudenko on 2 November 2018 (2 pages)
2 November 2018Change of details for Mr Oleg Rudenko as a person with significant control on 2 November 2018 (2 pages)
10 October 2018Registration of a charge with Charles court order to extend. Charge code 064222040004, created on 8 March 2018 (11 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 October 2017Director's details changed for Mr Oleg Rudenko on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Oleg Rudenko on 20 October 2017 (2 pages)
15 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Registered 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 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Termination of appointment of Natalija Agejeva as a secretary on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Natalija Agejeva as a secretary on 4 July 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Registration of charge 064222040003, created on 11 September 2015 (7 pages)
16 September 2015Registration of charge 064222040003, created on 11 September 2015 (7 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Director's details changed for Mr Oleg Rudenko on 30 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Oleg Rudenko on 30 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Oleg Rudenko on 10 April 2014 (2 pages)
23 April 2014Secretary's details changed for Natalija Agejeva on 30 March 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Secretary's details changed for Natalija Agejeva on 30 March 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Oleg Rudenko on 10 April 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Amended accounts made up to 31 March 2012 (7 pages)
24 January 2013Amended accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 December 2008Return made up to 08/11/08; full list of members (3 pages)
3 December 2008Return made up to 08/11/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 31A penrhyn crescent london E17 5BH (1 page)
23 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
23 May 2008Registered office changed on 23/05/2008 from 31A penrhyn crescent london E17 5BH (1 page)
23 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 November 2007Incorporation (13 pages)
8 November 2007Incorporation (13 pages)