ALPHA OMEGA PROPERTY MANAGEMENT LIMITED

C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07518310
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 3 months
JurisdictionEngland Wales

SUMMARY

ALPHA OMEGA PROPERTY MANAGEMENT LIMITED is an active private limited company with number 07518310. It was incorporated 13 years, 3 months ago, on 04 February 2011. The company address is C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mr Melvyn Barry Sobell

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mr Andrew Max Rhodes

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Andrew Max Rhodes

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Melvyn Barry Sobell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvyn Barry Sobell

Change date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvyn Barry Sobell

Change date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG

Change date: 2016-04-07

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Max Rhodes

Change date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: 11 Welbeck Street London W1G 9XZ

New address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE

Change date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Franklin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-04

Officer name: Daniel Elliott Franklin

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Melvyn Barry Sobell

Change date: 2011-03-08

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-14

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Max Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Elliott Franklin

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epik estates LIMITED\certificate issued on 09/02/11

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNINA SYSTEMATIC LTD

THIRD FLOOR,LONDON,EC4M 7AN

Number:10651302
Status:ACTIVE
Category:Private Limited Company

NICOLA MALONE ASSOCIATES LIMITED

THE COACH HOUSE COTTAGE,LEEDS,LS25 3BH

Number:06387685
Status:ACTIVE
Category:Private Limited Company

PURPLE CUP CREATIVE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11293907
Status:ACTIVE
Category:Private Limited Company

RHJ MAINTENANCE LTD

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:05617723
Status:ACTIVE
Category:Private Limited Company

SIMCLA LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:03620344
Status:ACTIVE
Category:Private Limited Company

THE MANE HOUSE LTD

24 HIGH STREET,ASHFORD,TN27 8AH

Number:10837946
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