This company is commonly known as Omaq Interiors Limited. The company was founded 14 years ago and was given the registration number 07144710. The firm's registered office is in READING. You can find them at 10 Chatteris Way, Lower Earley, Reading, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | OMAQ INTERIORS LIMITED |
---|---|---|
Company Number | : | 07144710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Chatteris Way, Lower Earley, Reading, England, RG6 4JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Halfway Place, Newcastle, England, ST5 6EQ | Director | 20 April 2016 | Active |
24, Chatteris Way, Lower Earley, Reading, England, RG6 4JA | Secretary | 03 February 2010 | Active |
10, Chatteris Way, Lower Earley, Reading, Great Britain, RG6 4JA | Director | 03 February 2010 | Active |
10, Chatteris Way, Lower Earley, Reading, United Kingdom, RG6 4JA | Director | 03 February 2010 | Active |
Mr Michael George Stephenson | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Halfway Place, Newcastle, England, ST5 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Gazette | Gazette filings brought up to date. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-13 | Address | Change registered office address company with date old address new address. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.