UKBizDB.co.uk

OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP

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

This company is commonly known as Omega Design And Build Partners No.11 Llp. The company was founded 12 years ago and was given the registration number OC371969. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP
Company Number:OC371969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Grounds, Green Lane, Norbury, Ashbourne, United Kingdom, DE6 2EL

Llp Member11 May 2012Active
The Laurels, Crays Hill Road, Crays Hill, Billericay, United Kingdom, CM11 2YR

Llp Member11 May 2012Active
The Granary 7, Holly Court, Rolleston, Newark Nottingham, United Kingdom, NG23 5SN

Llp Member11 May 2012Active
19, Thorpe Meadows, Peterborough, United Kingdom, PE3 6GA

Llp Member11 May 2012Active
3, Colney Hatch Lane, London, United Kingdom, N10 1PN

Llp Member11 May 2012Active
The Regency House, Glangrwyney, Crickhowell, Powys, United Kingdom, NP8 1ES

Llp Member11 May 2012Active
Island Cottage, Forge Lane, Wike, Leeds, England, LS17 9JU

Llp Member11 May 2012Active
Flat 7 Bay House, The Avenue, Uxbridge, United Kingdom, UB10 8NT

Llp Member11 May 2012Active
Holly Bank 47, Turnpike, New Church, Rossendale, United Kingdom, BB4 9DU

Llp Member11 May 2012Active
81a, Westbury Road, New Malden, United Kingdom, KT3 5AL

Llp Member11 May 2012Active
12, St Albans, Bedford, United Kingdom, MK40 2NG

Llp Member11 May 2012Active
1st Floor 10, Old Burlington Street, London, W1S 3AG

Corporate Llp Member11 May 2012Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Llp Member15 October 2018Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member01 February 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member01 February 2012Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Llp Designated Member15 October 2018Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Llp Designated Member15 October 2018Active
5, Albion Hill, Loughton, United Kingdom, IG10 4RA

Llp Member11 May 2012Active
Beech House, Upper Swainswick, Bath, United Kingdom, BA1 8BU

Llp Member11 May 2012Active
76, Warwick Gardens, London, United Kingdom, W14 8PP

Llp Member11 May 2012Active
Astral House, Remington Avenue, Catfoss, East Riding, United Kingdom, HU11 5SP

Llp Member11 May 2012Active
Belanger, Beech Drive, Kingswood, Tadworth, United Kingdom, KT20 6PS

Llp Member11 May 2012Active
18, Meadowbank Avenue, Sandbach, United Kingdom, CW11 4QL

Llp Member11 May 2012Active
Hembury Cottage, Buckland Filleigh, Beaworthy, United Kingdom, EX21 5PH

Llp Member11 May 2012Active
7, Hillside Close, Clitheroe, United Kingdom, BB7 1HB

Llp Member11 May 2012Active
23, Vicars Close, London, United Kingdom, E9 7HT

Llp Member11 May 2012Active
31, Main Road, Elderslie, Johnstone, United Kingdom, PA5 9BA

Llp Member11 May 2012Active
40, Furness Road, Urmston, Manchester, United Kingdom, M41 0UQ

Llp Member11 May 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Member11 May 2012Active

People with Significant Control

Pasco 1 Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control limited liability partnership
Pasco 2 Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control limited liability partnership
Omega Administrative Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Significant influence or control limited liability partnership
Omega Genesis Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Significant influence or control limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-04Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Officers

Change person member limited liability partnership with name change date.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-10-29Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-29Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-29Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.