About

Registered Number: 02378456
Date of Incorporation: 02/05/1989 (35 years ago)
Company Status: Active
Registered Address: Wilder Coe Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS

 

Based in Burgess Hill, Omega Building Services Ltd was setup in 1989. We don't currently know the number of employees at the business. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Roger Tracy 01 April 1996 - 1
NISSEN, Derek Bryan N/A 29 March 2002 1
NISSEN, Judith Rose N/A 02 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Carol Ann 02 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 24 April 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
AA - Annual Accounts 12 July 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 20 April 2018
SH01 - Return of Allotment of shares 03 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
123 - Notice of increase in nominal capital 30 September 2004
363a - Annual Return 06 May 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 24 April 2003
363s - Annual Return 23 December 2002
363a - Annual Return 10 October 2002
AA - Annual Accounts 02 October 2002
363a - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 25 March 2002
AA - Annual Accounts 29 January 2002
CERTNM - Change of name certificate 30 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 January 2001
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 28 September 1999
AUD - Auditor's letter of resignation 10 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 24 September 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 02 June 1996
288 - N/A 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
363s - Annual Return 19 September 1995
395 - Particulars of a mortgage or charge 02 June 1995
AAMD - Amended Accounts 20 April 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 30 September 1993
CERTNM - Change of name certificate 22 January 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 08 October 1990
PUC 2 - N/A 12 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1989
287 - Change in situation or address of Registered Office 11 May 1989
288 - N/A 11 May 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2006 Fully Satisfied

N/A

Debenture 31 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.