UKBizDB.co.uk

OMEGA DESIGN AND BUILD PARTNERS NO.7 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.7 Llp. The company was founded 13 years ago and was given the registration number OC365403. 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.7 LLP
Company Number:OC365403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 June 2011
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
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
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Member23 December 2011Active
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 Member10 June 2011Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Corporate Llp Designated Member10 June 2011Active
41, Arthog Road, Hale, United Kingdom, WA15 0LY

Llp Member23 December 2011Active
Orchard House, High Street North, Shincliffe, Durham, United Kingdom, DH1 2NJ

Llp Member23 December 2011Active
The Red House, 23 Quarryheads Lane, Durham, United Kingdom, DH1 3DY

Llp Member23 December 2011Active
7, Beech Avenue, Thorngumbald, United Kingdom, HU12 9QP

Llp Member23 December 2011Active
18, Hereford Road, London, United Kingdom, W2 4AA

Llp Member23 December 2011Active
44, Boundary Road, St. Albans, England, AL1 4DW

Llp Member23 December 2011Active
68, Alderton Hill, Loughton, United Kingdom, IG10 3JB

Llp Member23 December 2011Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Llp Member23 December 2011Active
The Courts, Old Park Road, Leeds, England, LS8 1JB

Llp Member23 December 2011Active
20, Northdene Avenue, Seaham, United Kingdom, SR7 7BH

Llp Member23 December 2011Active
33, Forest Edge, Buckhurst Hill, United Kingdom, IG9 5AE

Llp Member23 December 2011Active
Dore House, Splatt Lane, Spaxton, Bridgwater, United Kingdom, TA5 1DB

Llp Member23 December 2011Active
25, Keldgate Bar, Beverley, United Kingdom, HU17 8AS

Llp Member23 December 2011Active

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: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 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

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
2019-02-26Persons 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
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-26Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person member limited liability partnership with name change date.

Download
2017-11-17Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.