OMANI PROPERTIES LIMITED

14 The Drive, Hove, BN3 3JA, East Sussex, England
StatusACTIVE
Company No.08068679
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

OMANI PROPERTIES LIMITED is an active private limited company with number 08068679. It was incorporated 12 years, 6 days ago, on 15 May 2012. The company address is 14 The Drive, Hove, BN3 3JA, East Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Sethi Hamilton

Appointment date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Mr Maximilian Rhett Hamilton

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richmond Louis Hamilton

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Miss Britannia Eugenie Hamilton

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-09

Officer name: Britannia Eugenie Hamilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 6 Oaklea Close Welwyn Herts AL6 0QL

Change date: 2016-06-01

New address: 14 the Drive Hove East Sussex BN3 3JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richmond Louis Hamilton

Appointment date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Miss Britannia Eugenie Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arif Khan

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Ali

Termination date: 2015-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-29

Officer name: Britannia Eugenie Hamilton

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Faisal Ali

Termination date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2FUNKY BAR & KITCHEN LIMITED

23 NEW PARK STREET,LEICESTER,LE3 5NH

Number:11481171
Status:ACTIVE
Category:Private Limited Company

34 WELLINGTON PARK MANAGEMENT COMPANY LTD

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI644751
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 330/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09031997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I LOVE BRANDS LIMITED

727 - 729 HIGH ROAD,LONDON,N12 0BP

Number:09603701
Status:ACTIVE
Category:Private Limited Company

THE ASTORIA PROPERTY COMPANY LIMITED

15 LIMEFIELD HOUSE,EDINBURGH,EH17 8QJ

Number:SC543976
Status:ACTIVE
Category:Private Limited Company

THE ROOFING AND RENOVATION COMPANY LIMITED

UNIT 13 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:10688826
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