Advanced company searchLink opens in new window

OMEGA WINDOWS AND DOORS LIMITED

Company number 09534140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2020 CH01 Director's details changed for Thomas Mcquade Fraser on 28 July 2020
28 Jul 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 Jul 2020 AD01 Registered office address changed from 81 Burton Road Derby DE1 1TJ England to 81 Burton Road Main Street Retford Nottinghamshire DN22 0AW on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mr Thomas Mcquade Fraser as a person with significant control on 28 July 2020
07 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
26 Nov 2019 CH01 Director's details changed for Thomas Mcquade on 26 November 2019
11 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 PSC04 Change of details for Mr Thomas Mcquade Fraser as a person with significant control on 16 April 2018
02 May 2018 AA Accounts for a dormant company made up to 31 August 2017
20 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
18 Apr 2018 PSC04 Change of details for Mr Zahir Ahmed Malik as a person with significant control on 16 April 2018
18 Apr 2018 PSC01 Notification of Thomas Mcquade Fraser as a person with significant control on 14 December 2016
18 Apr 2018 PSC07 Cessation of Sabrina Ann Malik as a person with significant control on 14 December 2016
12 Apr 2018 AD01 Registered office address changed from 39a Main Street Kimberley Nottinghamshire NG16 2NG England to 81 Burton Road Derby DE1 1TJ on 12 April 2018
23 Jun 2017 AD01 Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB United Kingdom to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 23 June 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
08 Dec 2016 AP01 Appointment of Thomas Mcquade as a director on 5 December 2016
08 Dec 2016 TM01 Termination of appointment of Sabrina Ann Malik as a director on 5 December 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100
27 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
24 Sep 2015 AA01 Current accounting period extended from 30 April 2016 to 31 August 2016