OMID TRUST

4 Sharon Close, Long Ditton, KT6 5HD, Surrey
StatusACTIVE
Company No.09142393
Category
Incorporated22 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

OMID TRUST is an active with number 09142393. It was incorporated 9 years, 10 months, 25 days ago, on 22 July 2014. The company address is 4 Sharon Close, Long Ditton, KT6 5HD, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2024

Action Date: 03 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-03

Officer name: Iman Kamyab

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2023

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

New date: 2024-02-29

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 21 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 21 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-25

Officer name: Mr Navid Pourghazi

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-25

Officer name: Mr Navid Pourghazi

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 21 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Navid Pourghazi

Appointment date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Navid Pourghazi

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navid Pourghazi

Change date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adom Makoob Sabonchian

Termination date: 2018-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2019

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Bagrad Nazarian

Termination date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 21 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 21 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2015

Action Date: 21 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-01-21

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Adom Saboonchian

Documents

View document PDF

Termination secretary company

Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-01

Officer name: Navid Pourghazi

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khashayar Ghaffarzadeh

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Azin Pourghazi

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNICHE GROWTH ADVISORS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10938707
Status:ACTIVE
Category:Private Limited Company

ECOLOGY OF CARE NETWORK CIC

3A ABBEY ROAD,WEST MOORS,BH22 0AU

Number:10713364
Status:ACTIVE
Category:Community Interest Company

HOLIDAY GETAWAY LIMITED

23 HALLGATE,WIGAN,WN1 1LR

Number:06505366
Status:ACTIVE
Category:Private Limited Company

IAN TOWLE INSPECTION AND MAINTENANCE LTD

36 BRADLEY ROAD,GRIMSBY,DN37 0AA

Number:06288743
Status:ACTIVE
Category:Private Limited Company

NAMRO VENTURES LIMITED

KEMP HOUSE 152 CITY ROAD,LONDON,EC1V 2NX

Number:07996553
Status:ACTIVE
Category:Private Limited Company

RESOLUTE CORPORATIONS LIMITED

29 MILL VALE,NEWCASTLE UPON TYNE,NE15 8HF

Number:11832903
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