This company is commonly known as Aomega Group Ltd. The company was founded 6 years ago and was given the registration number 11147370. The firm's registered office is in LONDON. You can find them at Falcon House 19 Deer Park Road, South Wimbledon, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | AOMEGA GROUP LTD |
---|---|---|
Company Number | : | 11147370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Falcon House 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN | Secretary | 18 December 2021 | Active |
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN | Director | 30 March 2021 | Active |
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN | Director | 13 March 2020 | Active |
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX | Director | 10 August 2019 | Active |
35, Portland Place, Retford, United Kingdom, CN22 8PP | Director | 12 January 2018 | Active |
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX | Director | 09 June 2020 | Active |
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX | Director | 20 March 2020 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 12 January 2018 | Active |
Mr Stephen Michael Knowles | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128, City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Mrs Patience Theodora Tyerman Knowles | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Falcon House, 19 Deer Park Road, London, England, SW19 3UX |
Nature of control | : |
|
Mrs Patience Theodora Tyerman | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Falcon House, 19 Deer Park Road, London, England, SW19 3UX |
Nature of control | : |
|
Mr Stephen Michael Knowles | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Tibbar, Harborough Drive, Pulborough, England, RH20 2PN |
Nature of control | : |
|
Mrs Patience Tyerman | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Falcon House, 19 Deer Park Road, London, England, SW19 3UX |
Nature of control | : |
|
Mr Isaac Darkwa | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Falcon House, 19 Deer Park Road, London, England, SW19 3UX |
Nature of control | : |
|
Mrs Patience Tyerman | ||
Notified on | : | 12 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Falcon House, 19 Deer Park Road, London, England, SW19 3UX |
Nature of control | : |
|
Mrs Patience Tyerman | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-05-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-05-12 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-18 | Officers | Appoint person secretary company with name date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.