UKBizDB.co.uk

AOMEGA GROUP LTD

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 55900 - Other accommodation
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN

Secretary18 December 2021Active
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN

Director30 March 2021Active
Grey Tibbar, Harborough Drive, Pulborough, United Kingdom, RH20 2PN

Director13 March 2020Active
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX

Director10 August 2019Active
35, Portland Place, Retford, United Kingdom, CN22 8PP

Director12 January 2018Active
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX

Director09 June 2020Active
Falcon House, 19 Deer Park Road, South Wimbledon, London, England, SW19 3UX

Director20 March 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director12 January 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-05-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-05-14Address

Change registered office address company with date old address new address.

Download
2024-05-14Address

Change registered office address company with date old address new address.

Download
2024-05-12Officers

Termination secretary company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.