ALPHA OMEGA PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07518310 |
Category | Private Limited Company |
Incorporated | 04 Feb 2011 |
Age | 13 years, 3 months |
Jurisdiction | England 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
Dissolution application strike off company
Date: 11 Mar 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Franklin
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-14
Capital : 50 GBP
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Max Rhodes
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Elliott Franklin
Documents
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
Some Companies
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 |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11293907 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 PARK VIEW,WHITLEY BAY,NE26 3QX
Number: | 05617723 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 03620344 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,ASHFORD,TN27 8AH
Number: | 10837946 |
Status: | ACTIVE |
Category: | Private Limited Company |