Warning: file_put_contents(c/4552c7bb3a6a61c3281d34ce0cd5cee7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Omega Design And Build Partners No.15 Llp, W1W 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMEGA DESIGN AND BUILD PARTNERS NO.15 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.15 Llp. The company was founded 12 years ago and was given the registration number OC373677. 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.15 LLP
Company Number:OC373677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 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
Calverts Farm, Ulnes Walton Lane, Leyland, England, PR26 8LT

Llp Member04 July 2013Active
71, Crewys Road, London, United Kingdom, NW2 2AU

Llp Member04 July 2013Active
Chantry Cottage, Church Lane, Whitwell, Rutland, United Kingdom, LE15 8BJ

Llp Member04 July 2013Active
5, West Deanery Farm Close, South Church, Bishop Auckland, DL14 6ZG

Llp Member04 July 2013Active
11, Beardwood Meadow, Blackburn, United Kingdom, BB2 7BH

Llp Member04 July 2013Active
6, Augusta Drive, Macclesfield, United Kingdom, SK10 2UR

Llp Member04 July 2013Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Member04 July 2013Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member22 March 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member22 March 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
Burn House 174, Mottram Old Road, Stalybridge, United Kingdom, SK15 2SZ

Llp Member04 July 2013Active
6, Rosebay Glade, Adambrae, Livingston, United Kingdom, EH54 9JU

Llp Member04 July 2013Active
Tighian 15, South Crescent, Port Patrick, United Kingdom, DG9 8JR

Llp Member04 July 2013Active
Maybank, Jeffreystock Farm, Lochwinnoch, United Kingdom, PA12 4DP

Llp Member04 July 2013Active
15, Dalrymple View, Coylton, United Kingdom, KA6 6QN

Llp Member04 July 2013Active
9, Corton Shaw, Ayr, United Kingdom, KA6 6GG

Llp Member04 July 2013Active
24, Chapter Close, Oakwood, Derby, United Kingdom, DE21 2BG

Llp Member04 July 2013Active
1, Newmans Drive, Hutton, Brentwood, United Kingdom, CM13 2PZ

Llp Member04 July 2013Active
2, Langdale Close, Consett, United Kingdom, DH8 6EH

Llp Member04 July 2013Active
Springfield House 2, Frieth Road, Marlow, United Kingdom, SL7 2QT

Llp Member04 July 2013Active
William Duncan & Co, Ellersley House, 30 Miller Road, Ayr, United Kingdom, KA7 2AY

Llp Member04 July 2013Active
The Old Rectory, Church Hill, Bilsthorpe, Newark, United Kingdom, NG22 8RU

Llp Member04 July 2013Active
Moors Lane Cottage, Newsham, Richmond, United Kingdom, DL11 7QZ

Llp Member04 July 2013Active
106, Crewe Road, Nantwich, United Kingdom, CW5 6JD

Llp Member04 July 2013Active
32, Claremont Close, London, United Kingdom, N1 9LU

Llp Member04 July 2013Active
The Coach House 2a, Dore Road, Sheffield, United Kingdom, S17 3NB

Llp Member04 July 2013Active

People with Significant Control

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
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
Omega Administrative Services Limited
Notified on:06 April 2016
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 Genesis Services Limited
Notified on:06 April 2016
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

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
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
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person member limited liability partnership with name change date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-03-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.