UKBizDB.co.uk

OMEGA WINDOWS AND CONSERVATORIES (SOUTHERN) LIMITED

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

This company is commonly known as Omega Windows And Conservatories (southern) Limited. The company was founded 27 years ago and was given the registration number 03332927. The firm's registered office is in MARGATE. You can find them at 121 Canterbury Road, Westbrook, Margate, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMEGA WINDOWS AND CONSERVATORIES (SOUTHERN) LIMITED
Company Number:03332927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:121 Canterbury Road, Westbrook, Margate, Kent, England, CT9 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Canterbury Road, Westbrook, Margate, England, CT9 5BD

Secretary01 April 2020Active
121 Canterbury Road, Margate, CT9 5BD

Director04 August 2003Active
43 Orchard Gardens, Westbrook, Margate, CT9 5JT

Secretary05 August 2003Active
9 Elm Lodge, Canterbury Road, Herne Bay, CT6 5DG

Secretary15 March 1999Active
2 Nelson Cottages Downbarton Road, St Nicholas At Wade, Birchington, CT7 0QA

Secretary13 March 1997Active
217 Westbrook Avenue, Westgate On Sea, CT9 5HS

Secretary30 June 1997Active
149 Linksfield Road, Westgate On Sea, CT8 8HJ

Secretary01 February 1998Active
121 Canterbury Road, Margate, CT9 5BD

Secretary20 May 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 March 1997Active
13 Bowes Avenue, Westgate, CT9 5EP

Director13 March 1997Active
St Marys House, Church Lane Ewshot, Farnham, GU10 5BD

Director20 May 1999Active
217 Westbrook Avenue, Margate, CT9 5HS

Director13 March 1997Active
120 East Road, London, N1 6AA

Nominee Director13 March 1997Active
17 St Peters Road, Margate, CT9 1TH

Director28 April 1999Active
15 St Peters Road, Margate, CT9 1TH

Director28 August 1997Active

People with Significant Control

Mr Julien Giles Piper
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:121, Canterbury Road, Margate, United Kingdom, CT9 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-19Officers

Change person director company with change date.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Address

Change registered office address company with date old address new address.

Download
2016-03-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.