OMIS STEEL STRUCTURES LTD

Register to unlock more data on OkredoRegister

OMIS STEEL STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08244437

Incorporation date

08/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5THCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon20/04/2026
Micro company accounts made up to 2025-10-31
dot icon27/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-10-31
dot icon08/11/2024
Registered office address changed from Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-11-08
dot icon27/08/2024
Registered office address changed from 40-44 Uxbridge Road Craven House London W5 2BS England to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW on 2024-08-27
dot icon17/06/2024
Appointment of Ms Marta Dudek as a director on 2024-05-16
dot icon17/06/2024
Appointment of Ms Ewa Tatarkiewicz as a director on 2024-05-16
dot icon17/06/2024
Termination of appointment of Grzegorz Cedro as a director on 2024-05-16
dot icon17/06/2024
Notification of Wieslaw Szczepkowski as a person with significant control on 2024-05-16
dot icon17/06/2024
Notification of Maria Elzbieta Szczepkowska as a person with significant control on 2024-05-16
dot icon17/06/2024
Cessation of Grzegorz Cedro as a person with significant control on 2024-05-16
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon12/06/2024
Certificate of change of name
dot icon17/05/2024
Micro company accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-10-31
dot icon03/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon30/10/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon26/10/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/08/2018
Termination of appointment of Siegmund Walter Chochoiek as a director on 2017-08-12
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/08/2017
Notification of Grzegorz Cedro as a person with significant control on 2017-08-11
dot icon29/08/2017
Cessation of Siegmund Walter Chochoiek as a person with significant control on 2016-08-11
dot icon29/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon25/08/2017
Appointment of Mr Grzegorz Cedro as a director on 2017-08-12
dot icon23/08/2017
Registered office address changed from 78 York Street London W1H 1DP to 40-44 Uxbridge Road Craven House London W5 2BS on 2017-08-23
dot icon10/07/2017
Resolutions
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/09/2015
Appointment of Mr Siegmund Walter Chochoiek as a director on 2015-09-01
dot icon08/09/2015
Termination of appointment of Carsten Manuel Chochoiek as a director on 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Siegmund Chochoiek as a director
dot icon20/09/2013
Appointment of Mr Carsten Manuel Chochoiek as a director
dot icon14/12/2012
Registered office address changed from , 2 Kirn Road, London, W13 0UB, United Kingdom on 2012-12-14
dot icon08/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudek, Marta
Director
16/05/2024 - Present
-
Tatarkiewicz, Ewa
Director
16/05/2024 - Present
-
Grzegorz Marek Cedro
Director
12/08/2017 - 16/05/2024
99

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OMIS STEEL STRUCTURES LTD

OMIS STEEL STRUCTURES LTD is an(a) Active company incorporated on 08/10/2012 with the registered office located at Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OMIS STEEL STRUCTURES LTD?

toggle

OMIS STEEL STRUCTURES LTD is currently Active. It was registered on 08/10/2012 .

Where is OMIS STEEL STRUCTURES LTD located?

toggle

OMIS STEEL STRUCTURES LTD is registered at Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5TH.

What does OMIS STEEL STRUCTURES LTD do?

toggle

OMIS STEEL STRUCTURES LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for OMIS STEEL STRUCTURES LTD?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-10-31.