UKBizDB.co.uk

ALPHA OMEGA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Omega Group Limited. The company was founded 23 years ago and was given the registration number 04179482. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ALPHA OMEGA GROUP LIMITED
Company Number:04179482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Corporate Secretary12 March 2004Active
1 Kings Avenue, Winchmore Hill, London, N21 3NA

Director14 March 2001Active
1 Cranmer Road, Edgware, HA8 8UA

Director01 January 2004Active
39 Welbeck Road, Barnet, EN4 8RY

Secretary14 March 2001Active
26 Myrtle Road, Palmers Green, London, N13 5QX

Secretary14 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 March 2001Active
Flat 7 Blydon House, 33 Chaseville Park Road, Winchmore Hill, N21 1PQ

Director01 January 2004Active
60 Crown Lane, Southgate, N14 5ER

Director01 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mr John Youselli
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:1 Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Chatan Shah
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:1 Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Joseph Hadjijoseph
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:1 Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Change of constitution

Statement of companys objects.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-20Incorporation

Memorandum articles.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.