UKBizDB.co.uk

OMEGA STRUCTURES LTD

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

This company is commonly known as Omega Structures Ltd. The company was founded 18 years ago and was given the registration number 05488446. The firm's registered office is in CHELTENHAM. You can find them at 29 Kingsclere Drive, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OMEGA STRUCTURES LTD
Company Number:05488446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:29 Kingsclere Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Kingsclere Drive, Bishops Cleeve, Cheltenham, GL52 8TG

Director22 June 2005Active
29, Kingsclere Drive, Bishops Cleeve, Cheltenham, GL52 8TG

Director31 March 2012Active
William Burford House, 27 Lansdown Place Lane, Cheltenham, GL50 2LB

Corporate Secretary22 June 2005Active

People with Significant Control

Mr Eric Pascal Leon Willmann
Notified on:22 June 2018
Status:Active
Date of birth:April 1974
Nationality:French
Address:29, Kingsclere Drive, Cheltenham, GL52 8TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Eric Pascal Willmann
Notified on:22 June 2017
Status:Active
Date of birth:June 2017
Nationality:Frrench
Address:29, Kingsclere Drive, Cheltenham, GL52 8TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Virginie Isabelle Renee Willmann
Notified on:22 June 2017
Status:Active
Date of birth:September 1979
Nationality:French
Address:29, Kingsclere Drive, Cheltenham, GL52 8TG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Accounts

Change account reference date company previous shortened.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Accounts

Change account reference date company previous shortened.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Accounts

Change account reference date company current shortened.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.