UKBizDB.co.uk

ALPHA OMEGA TRUST LIMITED

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

This company is commonly known as Alpha Omega Trust Limited. The company was founded 19 years ago and was given the registration number 05261809. The firm's registered office is in CHELMSFORD. You can find them at Cloggers Spring Elms Lane, Little Baddow, Chelmsford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALPHA OMEGA TRUST LIMITED
Company Number:05261809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:18 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cloggers Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Green Trees Avenue, Cold Norton, Chelmsford, England, CM3 6JA

Director13 July 2021Active
167 Bassett Avenue, Bassett, Southampton, SO16 7FF

Secretary30 July 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary18 October 2004Active
1 Warwick Row, London, SW1E 5ER

Corporate Secretary18 October 2004Active
1, Riddiford Drive, Chelmsford, CM1 2GB

Director15 August 2009Active
Cloggers, Spring Elms Lane, Little Baddow, Chelmsford, England, CM3 4SG

Director25 May 2019Active
Cloggers, Spring Elms Lane Little Baddow, Chelmsford, CM3 4SG

Director18 October 2004Active
121 Haslemere Road, Wickford, SS11 7LF

Director22 January 2007Active

People with Significant Control

Mr Jay Arg
Notified on:13 July 2021
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:14, Green Trees Avenue, Chelmsford, England, CM3 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Sir John Anthony Hicks
Notified on:18 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Cloggers, Spring Elms Lane, Chelmsford, CM3 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.