UKBizDB.co.uk

OMEGA BUILDING SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omega Building Services Ltd.. The company was founded 35 years ago and was given the registration number 02378456. The firm's registered office is in BURGESS HILL. You can find them at Wilder Coe Gloucester House, Church Walk, Burgess Hill, West Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:OMEGA BUILDING SERVICES LTD.
Company Number:02378456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wilder Coe Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Court Road, Caterham, CR3 5RE

Secretary02 March 2000Active
Wickham Court, Wickham Drive Hurstpierpoint, Hassocks, BN6 9AP

Director01 April 1996Active
Delmon House, 36-38 Church Road, Burgess Hill, United Kingdom, RH15 9AE

Director01 April 2022Active
41 Smoke Lane, Reigate, RH2 7HJ

Secretary-Active
41 Smoke Lane, Reigate, RH2 7HJ

Director-Active
41 Smoke Lane, Reigate, RH2 7HJ

Director-Active

People with Significant Control

Mr Christopher Graham Walpole
Notified on:04 April 2024
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:72 Highview, Vigo Village, Gravesend, England, DA13 0TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roger Tracy Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Wickham Court, Wickham Drive, Hassocks, United Kingdom, BN6 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lynne Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Wickham Court, Wickham Drive, Hassocks, United Kingdom, BN6 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-09Resolution

Resolution.

Download
2024-04-09Incorporation

Memorandum articles.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.