Advanced company searchLink opens in new window

OMEGA BUILDING SUPPLIES LTD

Company number 15292789

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)
29 May 2024 PSC01 Notification of Musaddique Miah as a person with significant control on 24 May 2024
29 May 2024 PSC04 Change of details for Mr Shah Muhammad Albayees Muqtadir Miah as a person with significant control on 24 May 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
28 May 2024 AP01 Appointment of Mr Musaddique Miah as a director on 24 May 2024
24 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 2
24 May 2024 PSC04 Change of details for Mr Shah Muhammad Albayees M Miah as a person with significant control on 23 May 2024
24 May 2024 CH01 Director's details changed for Mr Shah Muhammad Albayees M Miah on 23 May 2024
16 May 2024 CH01 Director's details changed for Mr Shah Muhammad Albayees M Miah on 15 May 2024
13 May 2024 CH01 Director's details changed for Mr Shah Muhammad Albayees M Miah on 10 May 2024
13 May 2024 PSC04 Change of details for Mr Shah Muhammad Albayees M Miah as a person with significant control on 10 May 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 AD01 Registered office address changed from Unit 3, Mahal Buildings New Street Walsall WS1 3DF England to Omega Drywall & Insulation Unit 5 Eldon Street Walsall WS1 2JP on 30 April 2024
11 Jan 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 3, Mahal Buildings New Street Walsall WS1 3DF on 11 January 2024
17 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-17
  • GBP 1