AGA OMNIA LIMITED

Juno Drive, Leamington Spa, CV31 3RG, Warwickshire
StatusDISSOLVED
Company No.01517112
CategoryPrivate Limited Company
Incorporated12 Sep 1980
Age43 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months

SUMMARY

AGA OMNIA LIMITED is an dissolved private limited company with number 01517112. It was incorporated 43 years, 8 months, 6 days ago, on 12 September 1980 and it was dissolved 12 years, 7 months ago, on 18 October 2011. The company address is Juno Drive, Leamington Spa, CV31 3RG, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Capital

Type: SH01

Capital : 1,361,039 GBP

Date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Shaun Michael Smith

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: 21/06/09 no member list

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed shaun michael smith

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afg computing LIMITED\certificate issued on 07/06/04

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/03; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: headland hse 54 new coventry rd sheldon birmingham B26 3AZ

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glynwed computing LIMITED\certificate issued on 19/03/01

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/00; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/98; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1994

Action Date: 25 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-25

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1993

Action Date: 26 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-26

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/93; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/91; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1990

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/06/90; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1988

Action Date: 26 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-26

Documents

View document PDF

Legacy

Date: 26 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/06/88; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1987

Action Date: 27 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-27

Documents

View document PDF

Legacy

Date: 06 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/06/87; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quailon information services lim ited\certificate issued on 02/03/87

Documents

View document PDF


Some Companies

AAB SPORTS MANAGEMENT LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10435146
Status:ACTIVE
Category:Private Limited Company

ACOMB ANTIQUES LIMITED

7A ACOMB COURT FRONT STREET,YORK,YO24 3BJ

Number:11203025
Status:ACTIVE
Category:Private Limited Company

BRETONS SPORTS & SOCIAL CLUB LIMITED

THE MANOR,RAINHAM,RM13 7LP

Number:11311686
Status:ACTIVE
Category:Private Limited Company

HAVEWELL CONSTRUCTION LTD

17 ST. ANNES ROAD,ST. ALBANS,AL2 1LQ

Number:10803149
Status:ACTIVE
Category:Private Limited Company

MORE THAN TRAINING LIMITED

35 NEW ROAD,,KY13 9XT

Number:SC307708
Status:ACTIVE
Category:Private Limited Company

QUOTIDIAN INVESTMENTS LLP

78 PALL MALL,LONDON,SW1Y 5ES

Number:OC377941
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source