Background WavePink WaveYellow Wave

OMEGA ARCHITECTS LIMITED (02972784)

OMEGA ARCHITECTS LIMITED (02972784) is an active UK company. incorporated on 30 September 1994. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. OMEGA ARCHITECTS LIMITED has been registered for 31 years. Current directors include DAVIES, Philip James, HARMAN, James Christopher, JAMES, Thomas Anthony.

Company Number
02972784
Status
active
Type
ltd
Incorporated
30 September 1994
Age
31 years
Address
C/O Fuller Spurling, Chertsey, KT16 9BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DAVIES, Philip James, HARMAN, James Christopher, JAMES, Thomas Anthony
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA ARCHITECTS LIMITED

OMEGA ARCHITECTS LIMITED is an active company incorporated on 30 September 1994 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. OMEGA ARCHITECTS LIMITED was registered 31 years ago.(SIC: 71111)

Status

active

Active since 31 years ago

Company No

02972784

LTD Company

Age

31 Years

Incorporated 30 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OMEGA PARTNERSHIP LIMITED
From: 26 October 1994To: 23 December 2019
MIRAGE DATA LTD
From: 30 September 1994To: 26 October 1994
Contact
Address

C/O Fuller Spurling 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 7 April 2025To: 4 June 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 November 2024To: 7 April 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 4 October 2018To: 21 November 2024
Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England
From: 8 August 2016To: 4 October 2018
Glenavon House 39 Common Road Claygate Surrey KT10 0HG
From: 30 September 1994To: 8 August 2016
Timeline

10 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Sept 15
Director Left
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, Philip James

Active
58 Guildford Street, ChertseyKT16 9BE
Born December 1950
Director
Appointed 28 Sept 2018

HARMAN, James Christopher

Active
58 Guildford Street, ChertseyKT16 9BE
Born November 1975
Director
Appointed 01 Jun 2015

JAMES, Thomas Anthony

Active
58 Guildford Street, ChertseyKT16 9BE
Born July 1973
Director
Appointed 24 Jul 2007

BELL, Patrick John

Resigned
5 Cedar Close, EpsomKT17 4HG
Secretary
Appointed 26 Oct 1994
Resigned 28 Sept 2018

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 30 Sept 1994
Resigned 26 Oct 1994

BELL, Patrick John

Resigned
5 Cedar Close, EpsomKT17 4HG
Born April 1947
Director
Appointed 26 Oct 1994
Resigned 28 Sept 2018

LAWSON, Derek George

Resigned
90 Fairfax Road, TeddingtonTW11 9BX
Born July 1945
Director
Appointed 26 Oct 1994
Resigned 28 Sept 2018

RUSSELL, Peter Alexander

Resigned
185 The Avenue, Sunbury On ThamesTW16 5EH
Born November 1945
Director
Appointed 26 Oct 1994
Resigned 11 Jul 2017

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 30 Sept 1994
Resigned 26 Oct 1994

Persons with significant control

3

1 Active
2 Ceased
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Denise Marion Russell

Ceased
Sunbury On ThamesTW16 5EH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 28 Sept 2018

Mr Peter Alexander Russell

Ceased
High Street, Thames DittonKT7 0SR
Born November 1945

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
23 December 2019
NM06NM06
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Legacy
19 November 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
225(1)225(1)
Legacy
14 March 1995
88(2)R88(2)R
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
224224
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Certificate Change Of Name Company
25 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1994
NEWINCIncorporation