UKBizDB.co.uk

OMEGA DESIGN AND BUILD PARTNERS NO.18 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.18 Llp. The company was founded 11 years ago and was given the registration number OC376736. 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.18 LLP
Company Number:OC376736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 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
W.F International Ltd, Castle Eden Studios, Castle Eden, Hartlepool, England, TS27 4SD

Llp Member21 December 2012Active
11, Causey Drive, Stanley, United Kingdom, DH9 0LN

Llp Member21 December 2012Active
Peacocks Hill, Burnt House Lane, Lower Beeding, Horsham, United Kingdom, RH13 6NN

Llp Member21 December 2012Active
23, Brackenbeds Close, Pelton, Chester Le Street, United Kingdom, DH2 1XH

Llp Member21 December 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Member21 December 2012Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Llp Member15 October 2018Active
Akara Buildings, 24 De Castro Street, Wickhams Cay 1, Road Town, Virgin Islands British,

Corporate Llp Member21 December 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member06 July 2012Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member06 July 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
369, Durham Road, Low Fell, Gateshead, United Kingdom, NE9 5AL

Llp Member21 December 2012Active
4, Chapel Bank, East Rainton, Houghton Le Spring, United Kingdom, DH5 9NH

Llp Member21 December 2012Active
Parris House, High Street, Cowden, Edenbridge, TN8 7JG

Llp Member21 December 2012Active
Windyridge, 3 Birches Nook Road, Stocksfield, United Kingdom, NE43 7PA

Llp Member21 December 2012Active
1, Glen Falloch, East Kilbride, United Kingdom, G74 2JL

Llp Member21 December 2012Active
Catalina, 2 Abbotswood Drive, Weybridge, United Kingdom, KT13 0LT

Llp Member21 December 2012Active
22, Monkton Rise, North Newbald, United Kingdom, YO43 4RX

Llp Member21 December 2012Active
West Farm, The Village, Hawthorn, Seaham, United Kingdom, SR7 8SG

Llp Member21 December 2012Active
West Farm, The Village, Hawthorn, Seaham, United Kingdom, SR7 8SG

Llp Member21 December 2012Active
10, Talisman Close, Sherburn, Durham, United Kingdom, DH6 1RJ

Llp Member21 December 2012Active
21a, Barkston Gardens, London, United Kingdom, SW5 0ER

Llp Member21 December 2012Active
3, The Paddock, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JG

Llp Member21 December 2012Active
William Duncan & Co, Ellersley House, 30 Miller Road, Ayr, United Kingdom, KA7 2AY

Llp Member21 December 2012Active
46, Fairfield Park, Monkton, Prestwick, United Kingdom, KA9 2FD

Llp Member21 December 2012Active
67, Freshfield Road, Formby, Liverpool, United Kingdom, L37 3HL

Llp Member21 December 2012Active
Morelands, 2a Rostherne Road, Wilmslow, United Kingdom, SK9 6JE

Llp Member21 December 2012Active
Thorn Tree Farm, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6RS

Llp Member21 December 2012Active
Lowe Fold Cottage, Coppice Lane, White Coppice, Heapey, United Kingdom, PR6 9DD

Llp Member21 December 2012Active
10, Branklyn Crescent, Glasgow, United Kingdom, G13 1GJ

Llp Member21 December 2012Active
Whitecraigs, 8 Ridgmont Road, Stockport, United Kingdom, SK7 1JY

Llp Member21 December 2012Active
The Lodge, 135 Worsley Road, Worsley, Manchester, United Kingdom, M28 2SJ

Llp Member21 December 2012Active

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 (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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-10-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-10-26Officers

Termination member limited liability partnership with name termination date.

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
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-14Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-14Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.