OMEGA ESTATES MANAGEMENT LTD

05887228 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.05887228
CategoryPrivate Limited Company
Incorporated26 Jul 2006
Age17 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 3 months, 10 days

SUMMARY

OMEGA ESTATES MANAGEMENT LTD is an active private limited company with number 05887228. It was incorporated 17 years, 10 months, 26 days ago, on 26 July 2006 and it was dissolved 10 years, 3 months, 10 days ago, on 11 March 2014. The company address is 05887228 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette filings brought up to date

Date: 02 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: RP05

Change date: 2023-06-26

Default address: PO Box 4385, 05887228 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-07

Psc name: Paulo Alexandre Pontes Vieira

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Old address: , Wellesley House Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS

Change date: 2022-05-16

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sw Corporate Services Ltd

Termination date: 2022-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr Eliseu Quaresma Pires Neto Vaz

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulo De Jesus Correia

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2017

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2017

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2017

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sw Corporate Services Ltd

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paulo De Jesus Correia

Appointment date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: , Office 3 the Coach House, 24 Station Road, Shirehampton, Bristol, BS11 9TX, United Kingdom

New address: PO Box 4385 Cardiff CF14 8LH

Change date: 2017-01-03

Documents

View document PDF

Administrative restoration company

Date: 03 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omega management (uk)\certificate issued on 03/01/17

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: , 260 Field End Road, Eastcote, Middlesex, HA4 9LT

Change date: 2013-09-04

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Lee

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice John Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Geoffrey Lee

Change date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maurice John Hill

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Geoffrey Lee

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hara Kolovou

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonios Argyros

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed antonios argyros

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stavros savouris

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stavros savouris

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director konstantinos makropoulos

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from, 31 westholme gardens, ruislip, middlesex, HA4 8QJ

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed konstantinos makropoulos

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director konstantinos tsolidis

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed konstantinos tsolidis

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director konstantinos makropoulos

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON IMPORT/EXPORT L.P.

44 MAIN STREET,,DOUGLAS,ML11 0QW

Number:SL012081
Status:ACTIVE
Category:Limited Partnership

BACKWELL PAWS LIMITED

FLAT 4 STREAMCROSSVILLA,YATTON,BS49 4LQ

Number:11276252
Status:ACTIVE
Category:Private Limited Company

D K K ENGINEERING LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:11338781
Status:ACTIVE
Category:Private Limited Company

SPORTPAR LIMITED

STOWELL PARK ESTATE LTD. THE ESTATE OFFICE,CHELTENHAM,GL54 3LQ

Number:01530364
Status:ACTIVE
Category:Private Limited Company

SRW HEATING & PLUMBING LTD

41 HYLAND CLOSE,HORNCHURCH,RM11 1DX

Number:11563726
Status:ACTIVE
Category:Private Limited Company

THE BIOFEEDBACK SHOP LIMITED

FERNLEA HOUSE,PENRITH,CA10 3EX

Number:10257797
Status:ACTIVE
Category:Private Limited Company

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