Warning: file_put_contents(c/0d089deba953be4e518f80d26d8514b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Omboli Limited, E14 9TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMBOLI LIMITED

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

This company is commonly known as Omboli Limited. The company was founded 8 years ago and was given the registration number 09906479. The firm's registered office is in LONDON. You can find them at 41 Skylines Business Village, Fao Jsa Partners Acc Limeharbour, Canary Wharf,, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OMBOLI LIMITED
Company Number:09906479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:41 Skylines Business Village, Fao Jsa Partners Acc Limeharbour, Canary Wharf,, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director22 February 2022Active
63, High Street, Gravesend, England, DA11 0BB

Director08 December 2015Active
1, Wood Street, Tipton, England, DY4 9BQ

Director15 January 2022Active

People with Significant Control

Miss Maria Tereza Timis
Notified on:22 February 2022
Status:Active
Date of birth:July 1992
Nationality:Romanian
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Maria Tereza Timis
Notified on:18 January 2022
Status:Active
Date of birth:July 1992
Nationality:Romanian
Country of residence:England
Address:1, Wood Street, Tipton, England, DY4 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miklos Omboli
Notified on:06 December 2016
Status:Active
Date of birth:October 1965
Nationality:Romanian
Country of residence:England
Address:63, High Street, Gravesend, England, DA11 0BB
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

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
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-08Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.